COMPUTER SERVICES GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1115 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 COMPUTACENTER HOUSE 93/101 BLACKFRIARS ROAD LONDON SE1 8HW

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/07/962 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED KANDYMORE SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED COMPUFIX LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: G OFFICE CHANGED 10/01/91 150 THE STRAND LONDON WC2R 1JP

View Document

22/05/9022 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/05/9018 May 1990 14/11/89 FULL LIST NOF

View Document

16/05/9016 May 1990 NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 51 BARGATES CHRISTCHURCH DORSET BH23 1QE

View Document

09/05/899 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

19/05/8819 May 1988 RETURN MADE UP TO 06/12/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 EXEMPTION FROM APPOINTING AUDITORS NG AUDITOR

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company