COMPUTING INFORMATION 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
16/04/2516 April 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

16/04/2516 April 2025 Registered office address changed from Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England to 35 Ballards Lane London N3 1XW on 2025-04-16

View Document

16/01/2516 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

04/11/244 November 2024 Termination of appointment of Peter Lawson-Smith as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Jane Sarah Lawson-Smith as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Tucker Stein as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Zachary Westover Mayer as a director on 2024-10-29

View Document

01/11/241 November 2024 Notification of Uk Msp Holdco Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Evelyn Valerie Lawson-Smith as a secretary on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Neill David James Lawson-Smith as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Matthew Grantham as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Jane Sarah Lawson-Smith as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Ashley Edward Austin Baker as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Daniel James Hadland as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Elliott Hyman as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Timothy Burke as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Neill David James Lawson-Smith as a person with significant control on 2024-10-29

View Document

15/10/2415 October 2024 Sub-division of shares on 2019-10-01

View Document

15/10/2415 October 2024 Sub-division of shares on 2019-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

27/09/2427 September 2024 Satisfaction of charge 024205780002 in full

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

09/02/249 February 2024 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HADLAND / 19/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY EDWARD AUSTIN BAKER / 19/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANTHAM / 19/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

04/11/194 November 2019 ADOPT ARTICLES 14/10/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR DANIEL JAMES HADLAND

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MATTHEW GRANTHAM

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ASHLEY EDWARD AUSTIN BAKER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 124

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 04/02/19 STATEMENT OF CAPITAL GBP 130

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN VALARIE LAWSON-SMITH / 11/12/2018

View Document

30/09/1830 September 2018 CESSATION OF RICHARD CHRISTOPHER MARSH AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER MARSH

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PETER LAWSON-SMITH

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER MARSH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024205780002

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 22/08/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARSH / 22/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MRS HEATHER MARSH

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN VALARIE LAWSON-SMITH / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH LAWSON-SMITH / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID JAMES LAWSON-SMITH / 13/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH LAWSON-SMITH / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR RICHARD MARSH

View Document

06/10/096 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 144

View Document

02/10/092 October 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/10/092 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MRS EVELYN VALARIE LAWSON-SMITH

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR EVELYN LAWSON SMITH

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY PETER LAWSON-SMITH

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 14 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FQ

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: CIS LTD 49 SAXEL CLOSE ASTON BAMPTON OXFORDSHIRE OX18 2EB

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: UNIT 3 WITAN PARK AVENUE TWO WITNEY OXFORDSHIRE OX8 6FH

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: WATERSIDE COURT WITAN WAY WITNEY OXFORDSHIRE OX8 6FE

View Document

01/10/961 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 37 MARKET SQUARE WITNEY OXFORDSHIRE OX8 6AD

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 24/02/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 AUDITOR'S RESIGNATION

View Document

24/11/8924 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 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