CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED
Company number 03244592
- Company Overview for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED (03244592)
- Filing history for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED (03244592)
- People for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED (03244592)
- Charges for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED (03244592)
- More for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED (03244592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2021 | AP01 | Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 20 May 2021 | |
12 May 2021 | MR01 | Registration of charge 032445920001, created on 7 May 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
10 Feb 2020 | AP01 | Appointment of Mr Tomas Svanes Bille as a director on 7 February 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Peder Marius Brøndmo as a director on 31 December 2019 | |
08 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Mark D Wolf as a director on 17 October 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of Peder Marius Brøndmo as a director on 21 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 21 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Richard Lee Clark as a director on 17 August 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr James Joseph Campbell as a director on 21 September 2018 | |
28 Sep 2018 | AP03 | Appointment of Brenda Janette Mennie as a secretary on 21 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to One St. Paul's Churchyard London EC4M 8AP on 28 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | AP04 | Appointment of Eversecretary Limited as a secretary on 6 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Pew Hill House Suite B Pew Hill Chippenham Wiltshire SN15 1DN to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES on 27 July 2016 |