CSPI LTD

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-09-30

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-09-30

View Document

18/10/2118 October 2021 Registered office address changed from Trinity Court Molly Millars Lane Wokingham RG41 2PY England to Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2021-10-18

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 12A OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK PÜTZ

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH MAGEE

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR FRANK PÜTZ

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PFEIL

View Document

09/04/159 April 2015 COMPANY NAME CHANGED MODCOMP LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LUPINETTI

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LUPINETTI / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY WARREN LEVINE / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LUPINETTI / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY WARREN LEVINE / 29/09/2011

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WARREN LEVINE / 30/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LUPINETTI / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH KEVIN MAGEE / 30/09/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM ACORN HOUSE 61 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP

View Document

02/11/072 November 2007 AUDITOR'S RESIGNATION

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 AUDITORS RESIGNATION

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0221 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

05/06/015 June 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/00

View Document

07/03/007 March 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

07/03/007 March 2000 £ NC 1000/5000000 16/02/00

View Document

03/11/993 November 1999 COMPANY NAME CHANGED TAMARINA LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

04/10/994 October 1999 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