CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ALGIRDAS PAUL RIMAS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED 29/03/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOHN PETER SCHREIBER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM NEW STREET PUDSEY LEEDS WEST YORKSHIRE LS28 8AQ

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/11/1327 November 2013 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JOHN ERNEST HUEY III

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BELLWOOD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR STEVEN WALTER BERGLUND

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOBSON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON BELLWOOD

View Document

21/03/1321 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 09/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PALIN DOBSON / 22/10/2010

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 22/10/2010

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 05/11/2009

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 05/11/2009

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ADOPT MEM AND ARTS 15/10/97

View Document

12/12/9712 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/972 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED COMPUTER SERVICES CONSULTANTS (I NTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S1 2EL

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED IMCO (1197) LIMITED CERTIFICATE ISSUED ON 06/11/97

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 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