COMPUTER SCIENCES UK LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1430 April 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HAINS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

14/12/1214 December 2012 SECTION 175(5)(A) CONFLICT OF INTEREST 21/11/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JOHN GLOVER

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

15/08/1115 August 2011 REDUCE ISSUED CAPITAL 11/08/2011

View Document

15/08/1115 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1115 August 2011 STATEMENT BY DIRECTORS

View Document

15/08/1115 August 2011 SOLVENCY STATEMENT DATED 11/08/11

View Document

18/05/1118 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

23/04/1023 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 12/04/2010

View Document

12/12/0912 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEARS

View Document

02/12/092 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 15441000

View Document

09/04/099 April 2009 DIRECTOR RESIGNED HAYWARD FISK

View Document

09/04/099 April 2009 SECRETARY'S PARTICULARS GARETH WILSON

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 01/04/05

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 02/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 30/03/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED CSC CONSULTING LTD CERTIFICATE ISSUED ON 10/05/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

30/12/9830 December 1998 SHARES AGREEMENT OTC

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 � NC 15000000/37000000 31/03/98

View Document

01/05/981 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 28/03/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/96

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

20/12/9520 December 1995 SHARES AGREEMENT OTC

View Document

20/12/9520 December 1995 SHARES AGREEMENT OTC

View Document

28/11/9528 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/93

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: G OFFICE CHANGED 17/11/93 4 WEYBRIDGE BUSINESS PARK ADDLESTONE SURREY KT15 2HE

View Document

26/03/9326 March 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/9326 March 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/9326 March 1993 REREGISTRATION PLC-PRI 15/03/93

View Document

26/03/9326 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/03/9326 March 1993 ADOPT MEM AND ARTS 15/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: G OFFICE CHANGED 17/11/92 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 SHARES AGREEMENT OTC

View Document

30/07/9130 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9122 July 1991 CONSO 26/06/91

View Document

22/07/9122 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/91

View Document

22/07/9122 July 1991 NC INC ALREADY ADJUSTED 26/06/91

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/91

View Document

07/06/917 June 1991 APPLICATION COMMENCE BUSINESS

View Document

07/06/917 June 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/06/914 June 1991 COMPANY NAME CHANGED 141ST LEGIBUS PLC CERTIFICATE ISSUED ON 04/06/91

View Document

22/03/9122 March 1991 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