C.S. SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS SHEILA MARY EDITH DAVIES

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
THE BUSINESS CENTRE 2 CATTEDOWN RAOD
PLYMOUTH
PL4 0EG

View Document

16/05/1416 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM GROSVENOR HOUSE BELGRAVE LANE MUTLEY PLYMOUTH PL4 7DA

View Document

28/06/1028 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

29/07/0429 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 UNIT 3 ENDURANCE HOUSE PARKWAY COURT, MARSH MILLS PLYMOUTH DEVON PL6 8LR

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: G OFFICE CHANGED 24/05/99 2 MARLBOROUGH ROAD PLYMOUTH PL4 8LP

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 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