Advanced company searchLink opens in new window

COMPUTER SYSTEMS INTELLIGENCE LTD

Company number 08890161

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)
12 Feb 2025 AA Accounts for a dormant company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 AD01 Registered office address changed from 107 Cheapside Londn EC2V 6DN United Kingdom to School House, Pant Glas Oswestry SY10 7HS on 5 December 2022
28 Sep 2022 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
17 Jun 2022 TM01 Termination of appointment of Duncan Warren Brown as a director on 16 June 2022
17 Jun 2022 PSC01 Notification of Martin Brown as a person with significant control on 17 June 2022
15 Jun 2022 PSC07 Cessation of Duncan Warren Brown as a person with significant control on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Martin Brown as a director on 15 June 2022
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
27 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
25 Mar 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 107 Cheapside Londn EC2V 6DN on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Barbara Kahan as a director on 25 March 2020
25 Mar 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 25 March 2020
25 Mar 2020 PSC01 Notification of Duncan Warren Brown as a person with significant control on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Duncan Warren Brown as a director on 25 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
05 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates