COMPUTERISED ADMINISTRATION SYSTEMS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Change of details for Mr Nicholas David Harper as a person with significant control on 2016-09-20

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THIRD FLOOR, 10 SOUTH PARADE SOUTH PARADE LEEDS LS1 5QS ENGLAND

View Document

07/01/157 January 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HARPER / 17/06/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/10/119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/09/1025 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HARPER / 25/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 127 PARK ROAD FORMBY LIVERPOOL L37 6AD

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

09/10/019 October 2001 COMPANY NAME CHANGED PINCO 1668 LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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