Advanced company searchLink opens in new window

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

Company number 03244592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re-transaction documents/co business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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