CSS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
02/07/152 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
C/O PARITY GROUP PLC
WIMBLEDON BRIDGE HOUSE 1ST FLOOR 1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 23/04/10 CHANGES

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ALWYN FRANK WELCH

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED IAN MALCOLM KETCHIN

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, WIMBLEDON BRIDGE HOUSE 1ST FLOOR 1 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3RU

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, C/O PARITY GROUP PLC, WIMBLEDON BRIDGE HOUSE 1ST FLOOR 1 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3RU

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, WIMBLEDON BRIDGE HOUSE, 1 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3RU

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA

View Document

29/09/0629 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND, LONDON, EC1A 4NA

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 EXEMPTION FROM APPOINTING AUDITORS 30/10/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/10/99

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 18,GROSVENOR GARDENS, VICTORIA, LONDON, SW1W 0DH

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 EXEMPTION FROM APPOINTING AUDITORS 04/07/98

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 19/08/96

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 S386 DISP APP AUDS 12/12/94

View Document

10/01/9510 January 1995 S252 DISP LAYING ACC 12/12/94

View Document

10/01/9510 January 1995 S366A DISP HOLDING AGM 12/12/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/955 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: HAMILTON HOUSE, MARLOWES, HEMEL HEMPSTEAD, HERTS HP1 1BB

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 03/07/93; CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 � NC 10000/369608 21/05/92

View Document

19/06/9219 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/92

View Document

17/06/9217 June 1992 ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/918 January 1991 COMPANY NAME CHANGED C.S.I. TECHNICAL RECRUITMENT LIM ITED CERTIFICATE ISSUED ON 09/01/91

View Document

13/11/9013 November 1990 ALTER MEM AND ARTS 01/11/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 15/06/89; NO CHANGE OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

27/07/8827 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8820 June 1988 WD 09/05/88 AD 27/04/88--------- � SI 1000@1=1000 � IC 9000/10000

View Document

03/06/883 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/88

View Document

24/05/8824 May 1988 WD 18/04/88 AD 08/04/88--------- � SI 8900@1=8900 � IC 100/9000

View Document

24/05/8824 May 1988 � NC 100/10000

View Document

12/05/8812 May 1988 AUDITOR'S RESIGNATION

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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