CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Change of details for Titan Meter Uk Bidco Limited as a person with significant control on 2024-07-17

View Document

17/05/2417 May 2024 Registered office address changed from Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-05-17

View Document

24/04/2424 April 2024 Registration of charge 032445920003, created on 2024-04-22

View Document

19/03/2419 March 2024 Appointment of Mr Zafarbek Ibadbekov as a director on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Brenda Janette Mennie as a director on 2024-03-11

View Document

18/03/2418 March 2024 Notification of Titan Meter Uk Bidco Limited as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of James Joseph Campbell as a director on 2024-03-11

View Document

18/03/2418 March 2024 Cessation of Fmc Technologies Limited as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Appointment of Mr Michael James Dejong as a director on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Brenda Janette Mennie as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 All of the property or undertaking has been released from charge 032445920001

View Document

11/03/2411 March 2024 All of the property or undertaking has been released from charge 032445920002

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

26/06/2326 June 2023 Registration of charge 032445920002, created on 2023-06-23

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20

View Document

29/04/2229 April 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-07-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOLF

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 DIRECTOR APPOINTED PEDER MARIUS BRØNDMO

View Document

28/09/1828 September 2018 SECRETARY APPOINTED BRENDA JANETTE MENNIE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES UNITED KINGDOM

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JAMES JOSEPH CAMPBELL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM PEW HILL HOUSE SUITE B PEW HILL CHIPPENHAM WILTSHIRE SN15 1DN

View Document

18/09/1518 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/156 January 2015 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINTANILLA

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR NELSON SHIRLEY

View Document

08/05/128 May 2012 COMPANY BUSINESS 26/04/2012

View Document

08/05/128 May 2012 DIRECTOR APPOINTED RICHARD LEE CLARK

View Document

08/05/128 May 2012 DIRECTOR APPOINTED ROBERT LEE QUINTANILLA

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MARK D WOLF

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHIRLEY

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES SHIRLEY

View Document

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NELSON SHIRLEY / 02/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELSON DOUGLAS SHIRLEY / 02/09/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 REREG UNLTD-LTD 01/01/04

View Document

20/04/0420 April 2004 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

20/04/0420 April 2004 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

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

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: PEW HILL HOUSE SUITE B PEW HILL CHIPPENHAM WILTSHIRE SN15 1DN

View Document

24/09/0224 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

02/09/962 September 1996 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