THE CENTRE FOR SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 TERMINATE SEC APPOINTMENT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALL

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR KEITH MICHAEL DOWNING

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALL

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MARSHALL / 16/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/04/1020 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 22/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 22/02/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA MARSHALL / 22/02/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM GLANFORD HOUSE BELLWIN DRIVE FLIXBOROUGH SCUNTHORPE NORTH LINCOLNSHIRE DN158SN

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MAESHALL / 18/02/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 18/02/2009

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARSHALL / 18/02/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 13/10/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KEITH MICHAEL DOWNING

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ALAN MCCARTNEY

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED KAREN MAESHALL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

14/03/9914 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: GLANFORD HOUSE BELLWIN DRIVE FLIXBOROUGH SCUNTHORPE NORTH LINCOLNSHIRE DN15 8SN

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED CSE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED GOURSTEYNE LIMITED CERTIFICATE ISSUED ON 24/03/97

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 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