COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/02/253 February 2025 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

04/07/244 July 2024 Appointment of Davide Felicissimo as a director on 2024-07-03

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2022-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Patrick James Cusk on 2023-11-02

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2021-12-31

View Document

23/03/2323 March 2023 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from Innovation Centre Knowledge Gateway Boundary Road Colchester Essex CO4 3ZQ England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2023-03-23

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/208 July 2020 PREVSHO FROM 31/12/2019 TO 12/08/2019

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 8 THE CENTRE CHURCH ROAD TIPTREE COLCHESTER ESSEX CO5 0HF

View Document

19/06/2019 June 2020 CESSATION OF VALSOFT CORPORATION INC. AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF PSC STATEMENT ON 19/06/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED PATRICK CUSK

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODWIN

View Document

22/08/1922 August 2019 ADOPT ARTICLES 12/08/2019

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015691580001

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALSOFT CORPORATION INC.

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUSEY

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY GARY POLLAK

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY POLLAK

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STOCK

View Document

15/08/1915 August 2019 CESSATION OF GARY NORMAN POLLAK AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF JAMES STOCK AS A PSC

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR STEPHANE MANOS

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR NICHOLAS STUART GODWIN

View Document

14/08/1914 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 500

View Document

02/08/192 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PUSEY / 20/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STOCK / 20/05/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 15/10/2018

View Document

27/02/1927 February 2019 15/10/18 STATEMENT OF CAPITAL GBP 450

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PUSEY / 29/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/05/1212 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FERRAR

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN POLLAK / 07/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR FERRAR / 07/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STOCK / 07/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PUSEY / 07/05/2010

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERRAR / 01/06/2007

View Document

04/04/094 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD RAWCLIFFE

View Document

16/04/0816 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

22/06/8122 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information