Advanced company searchLink opens in new window

COMPUTER SOFTWARE GROUP LIMITED

Company number 04023140

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)
10 Sep 2015 AP01 Appointment of Gordon James Wilson as a director on 9 September 2015
10 Sep 2015 TM01 Termination of appointment of Paul David Gibson as a director on 9 September 2015
31 Jul 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 31 July 2015
06 Jul 2015 MR01 Registration of charge 040231400005, created on 18 June 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 24 June 2015
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
11 Jun 2015 TM02 Termination of appointment of Denise Williams as a secretary on 11 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
19 May 2015 AP01 Appointment of Guy Leighton Millward as a director on 8 May 2015
18 May 2015 MR04 Satisfaction of charge 4 in full
14 May 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 8 May 2015
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 1
20 Feb 2015 SH20 Statement by Directors
20 Feb 2015 CAP-SS Solvency Statement dated 09/02/15
20 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
09 Sep 2014 AA Full accounts made up to 28 February 2014
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,908,131.7
25 Feb 2014 MISC Section 519
21 Feb 2014 MISC Section 519 ca 2006
31 Jan 2014 AP01 Appointment of Guy Leighton Millward as a director
19 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
09 Jul 2013 AA Full accounts made up to 28 February 2013