COMPUTING SERVICES FOR INDUSTRY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegister inspection address has been changed to Rpc Tower Bridge House St. Katharines Way London E1W 1AA

View Document

25/07/2525 July 2025 NewRegister(s) moved to registered inspection location Rpc Tower Bridge House St. Katharines Way London E1W 1AA

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Resolutions

View Document

01/04/251 April 2025 Appointment of David Adam Neff as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr Darren Ellis as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Sandip Singh Channa as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Alan Arthur Watkins as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Elizabeth Ann Dellinger as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Kevin Lewis as a director on 2025-03-28

View Document

28/03/2528 March 2025 Satisfaction of charge 047571900003 in full

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

27/02/2427 February 2024 Second filing for the termination of Matt Mccahill as a director

View Document

28/01/2428 January 2024 Appointment of Miss Michele Brookes as a secretary on 2023-09-21

View Document

28/01/2428 January 2024 Termination of appointment of Matt Mccahill as a director on 2023-12-31

View Document

28/01/2428 January 2024 Appointment of Mr Alan Arthur Watkins as a director on 2023-09-21

View Document

28/01/2428 January 2024 Appointment of Mr Kevin Lewis as a director on 2023-09-21

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/12/2311 December 2023 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/11/239 November 2023 Registration of charge 047571900003, created on 2023-11-08

View Document

16/10/2316 October 2023 Termination of appointment of Simon James Fisk as a director on 2023-10-04

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Matt Mccahill as a director on 2022-03-24

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MOHAMMED RAMZAN

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MARSHALL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR ANDREW NEIL MARSHALL

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/08/2018

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SIMON DAVID PAYNE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/05/1615 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP SINGH CHANNA / 01/01/2015

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR SANDIP SINGH CHANNA

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR RICHARD STUART MIDGLEY

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MISS MICHELE JANE BROOKES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM

View Document

01/11/121 November 2012 12/10/12 STATEMENT OF CAPITAL GBP 781524

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, MAYESBROOK HOUSE, REDVERS CLOSE LAWNSWOOD, LEEDS, WEST YORKSHIRE, LS16 6QY

View Document

25/10/1225 October 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 12/04/12 STATEMENT OF CAPITAL GBP 582186

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 781524

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/115 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/115 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 781818

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON

View Document

01/06/111 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 824514

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 963766

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 GBP SR 98199@1

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 GBP SR 342000@1

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/081 September 2008 GBP SR 222090@1

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 GBP SR 500000@1

View Document

26/11/0726 November 2007 £ IC 2536170/2252714 05/11/07 £ SR 283456@1=283456

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ADOPT MAN INCENT PLAN 25/11/05

View Document

29/09/0529 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: CALEDONIA HOUSE, REDVERS CLOSE, LEEDS, YORKSHIRE LS16 6QY

View Document

31/07/0331 July 2003 SHARES AGREEMENT OTC

View Document

28/07/0328 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

16/07/0316 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0316 July 2003 £ NC 1000/2536170 30/06/03

View Document

16/07/0316 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0316 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: FIRST FLOOR CALEDONIA HOUSE, REDVERS CLOSE, LAWNSWOOD BUSINESS PARK, LEEDS, WEST YORKSHIRE LS16 6QY

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 COMPANY NAME CHANGED COMPUTER SYSTEMS INTEGRATION LIM ITED CERTIFICATE ISSUED ON 01/07/03

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 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