CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

26/11/2126 November 2021 Appointment of Mrs Gertrude O'gara as a director on 2021-11-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTERSERIES HOLDINGS LIMITED

View Document

21/05/2121 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2021

View Document

16/03/2116 March 2021 NOTIFICATION OF PSC STATEMENT ON 16/03/2021

View Document

16/03/2116 March 2021 SECRETARY APPOINTED DR MARTIN EDWARD O'GARA

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY IBRAHIM SNOUNOU

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SNOUNOU

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR SANDRA SNOUNOU

View Document

16/03/2116 March 2021 CESSATION OF IBRAHIM GEORGE SNOUNOU AS A PSC

View Document

16/03/2116 March 2021 CESSATION OF SANDRA MARY SNOUNOU AS A PSC

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1,CIRCULAR ROAD NEWTOWNABBEY CO ANTRIM BT37 0RA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED DR MARTIN EDWARD O'GARA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA SNOUNOU

View Document

16/06/1616 June 2016 SECRETARY APPOINTED DR IBRAHIM GEORGE SNOUNOU

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 01/10/15 STATEMENT OF CAPITAL GBP 60000

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SNOUNOU / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SNOU NOU / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM GEORGE SNOU NOU / 03/12/2009

View Document

29/04/0929 April 2009 30/09/08 ANNUAL ACCTS

View Document

12/12/0812 December 2008 03/12/08

View Document

25/06/0825 June 2008 30/09/07 ANNUAL ACCTS

View Document

02/02/082 February 2008 03/12/07

View Document

22/06/0722 June 2007 30/09/06 ANNUAL ACCTS

View Document

05/12/065 December 2006 03/12/06 ANNUAL RETURN SHUTTLE

View Document

11/08/0611 August 2006 30/09/05 ANNUAL ACCTS

View Document

09/01/069 January 2006 03/12/05 ANNUAL RETURN SHUTTLE

View Document

09/10/059 October 2005 30/09/04 ANNUAL ACCTS

View Document

20/07/0420 July 2004 30/09/03 ANNUAL ACCTS

View Document

09/01/049 January 2004 03/12/03 ANNUAL RETURN SHUTTLE

View Document

17/04/0317 April 2003 30/09/02 ANNUAL ACCTS

View Document

05/02/035 February 2003 03/12/02 ANNUAL RETURN SHUTTLE

View Document

14/03/0214 March 2002 30/09/01 ANNUAL ACCTS

View Document

28/11/0128 November 2001 03/12/01 ANNUAL RETURN SHUTTLE

View Document

27/07/0127 July 2001 30/09/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 03/12/00 ANNUAL RETURN SHUTTLE

View Document

10/07/0010 July 2000 30/09/99 ANNUAL ACCTS

View Document

25/11/9925 November 1999 03/12/99 ANNUAL RETURN SHUTTLE

View Document

01/07/991 July 1999 30/09/98 ANNUAL ACCTS

View Document

07/01/997 January 1999 03/12/98 ANNUAL RETURN SHUTTLE

View Document

17/07/9817 July 1998 30/09/97 ANNUAL ACCTS

View Document

20/11/9720 November 1997 03/12/97 ANNUAL RETURN SHUTTLE

View Document

30/07/9730 July 1997 30/09/96 ANNUAL ACCTS

View Document

24/12/9624 December 1996 03/12/96 ANNUAL RETURN SHUTTLE

View Document

28/12/9528 December 1995 30/09/95 ANNUAL ACCTS

View Document

28/12/9528 December 1995 03/12/95 ANNUAL RETURN SHUTTLE

View Document

11/02/9511 February 1995 30/09/94 ANNUAL ACCTS

View Document

26/11/9426 November 1994 03/12/94 ANNUAL RETURN SHUTTLE

View Document

23/05/9423 May 1994 30/09/93 ANNUAL ACCTS

View Document

12/11/9312 November 1993 03/12/93 ANNUAL RETURN SHUTTLE

View Document

22/02/9322 February 1993 30/09/92 ANNUAL ACCTS

View Document

25/01/9325 January 1993 03/12/92 ANNUAL RETURN SHUTTLE

View Document

13/10/9213 October 1992 30/09/91 ANNUAL ACCTS

View Document

31/12/9131 December 1991 03/12/91 ANNUAL RETURN FORM

View Document

14/03/9114 March 1991 14/01/91 ANNUAL RETURN

View Document

02/03/912 March 1991 CHANGE OF ARD DURING ARP

View Document

14/02/9114 February 1991 30/09/90 ANNUAL ACCTS

View Document

05/04/905 April 1990 CHANGE IN SIT REG ADD

View Document

20/03/9020 March 1990 10/11/89 ANNUAL RETURN

View Document

13/03/9013 March 1990 30/06/89 ANNUAL ACCTS

View Document

16/09/8816 September 1988 10/08/88 ANNUAL RETURN

View Document

19/08/8819 August 1988 30/06/88 ANNUAL ACCTS

View Document

07/06/887 June 1988 14/01/88 ANNUAL RETURN

View Document

12/01/8812 January 1988 30/06/87 ANNUAL ACCTS

View Document

18/09/8718 September 1987 ALLOTMENT (CASH)

View Document

14/05/8614 May 1986 NOTICE OF ARD

View Document

26/02/8626 February 1986 CHANGE OF DIRS/SEC

View Document

05/02/865 February 1986 ARTICLES

View Document

05/02/865 February 1986 CERTIFICATE OF INCORPORATION

View Document

05/02/865 February 1986 STATEMENT OF NOMINAL CAP

View Document

05/02/865 February 1986 DECLN COMPLNCE REG NEW CO

View Document

05/02/865 February 1986 PARS RE DIRS/SIT REG OFFI

View Document

05/02/865 February 1986 MEMORANDUM

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