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) |
---|---|---|---|
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 | |
18 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jan 2015 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | TM01 | Termination of appointment of Robert Lee Quintanilla as a director on 24 January 2014 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | TM01 | Termination of appointment of James Shirley as a director | |
08 May 2012 | TM01 | Termination of appointment of Nelson Shirley as a director | |
08 May 2012 | TM02 | Termination of appointment of James Shirley as a secretary | |
08 May 2012 | AP01 | Appointment of Mark D Wolf as a director | |
08 May 2012 | AP01 | Appointment of Richard Lee Clark as a director | |
08 May 2012 | AP01 | Appointment of Robert Lee Quintanilla as a director | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for James Nelson Shirley on 2 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Nelson Douglas Shirley on 2 September 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |