COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Statement of capital on 2022-11-03

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022

View Document

14/02/2214 February 2022 Satisfaction of charge 10 in full

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

26/09/1826 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 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

22/09/1722 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 YEADON HOUSE, 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

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 SAIL ADDRESS CREATED

View Document

27/11/1327 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

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

View Document

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

View Document

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

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JOHN ERNEST HUEY III

View Document

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

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAPMAN

View Document

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

View Document

27/08/1327 August 2013 Annual return made up to 26 August 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

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PALIN DOBSON / 09/07/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 09/07/2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 09/07/2011

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAPMAN / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 26/08/2010

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

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

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

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

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/056 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: GLEBE MOUNT, NEW STREET, PUDSEY, WEST YORKSHIRE LS28 8AQ

View Document

06/09/056 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/09/033 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

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

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

11/09/0211 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

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

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

11/09/0111 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9927 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9927 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

24/09/9824 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/07/97

View Document

11/08/9711 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/977 August 1997 £ IC 85700/61565 10/03/97 £ SR [email protected]=24135

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

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

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

View Document

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

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 CONSO 25/08/93

View Document

06/09/936 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9311 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/09/9119 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/11/9022 November 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 SUB-DIVISION 12/10/90

View Document

30/08/9030 August 1990 APP.SHARE OPTION SCHEME 23/08/90

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 18/01/90

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 SHARES AGREEMENT OTC

View Document

24/08/8824 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/88

View Document

24/08/8824 August 1988 WD 18/08/88 AD 10/05/88--------- PREMIUM £ SI [email protected]=43698 £ IC 32002/75700

View Document

24/08/8824 August 1988 NC INC ALREADY ADJUSTED

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 7 LUDGATE BROADWAY LONDON EC4V 6DX

View Document

14/06/8814 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/88

View Document

14/06/8814 June 1988 COMPANY NAME CHANGED NETPACE LIMITED CERTIFICATE ISSUED ON 15/06/88

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/88

View Document

17/05/8817 May 1988 ALTER MEM AND ARTS 050488

View Document

12/05/8812 May 1988 £ NC 100/32100

View Document

12/05/8812 May 1988 WD 15/04/88 AD 05/04/88--------- PREMIUM £ SI 32000@1=32000 £ IC 2/32002

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

21/04/8821 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/8828 March 1988 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