COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

06/08/246 August 2024 Director's details changed for Ms Helen Margaret Willis on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Costain Limited as a person with significant control on 2024-08-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/07/2418 July 2024 Appointment of Paul Anthony Morris as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of David Roy Taylor as a director on 2024-07-08

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Warren John Clements as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Ms Helen Margaret Willis as a director on 2024-03-31

View Document

02/10/232 October 2023 Termination of appointment of Susan Mary Kershaw as a director on 2023-09-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Termination of appointment of Matthew Higham as a director on 2022-11-30

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2016-08-02

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Warren John Clements as a director on 2022-03-18

View Document

09/12/219 December 2021 Appointment of Mr Matthew Higham as a director on 2021-12-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR NATHAN ANTHONY MARSH

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLISON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS SUSAN MARY KERSHAW

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON WOOD / 04/05/2018

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLIVER BICKERSTAFF / 29/09/2017

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

02/08/162 August 2016 Confirmation statement made on 2016-08-02 with updates

View Document

02/08/162 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 1069

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 CHANGE OF NAME 05/07/2016

View Document

19/07/1619 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED SIMULATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/16

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 12 MARKET INDUSTRIAL ESTATE YATTON BRISTOL NORTH SOMERSET BS49 4RF

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANDREW WYLLIE

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MS TRACEY ALISON WOOD

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANTHONY OLIVER BICKERSTAFF

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DARREN GLYN JAMES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS TRACEY ALISON WOOD

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR SIMON JAMES ELLISON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS THOMPSON

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1523 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 1069

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH DEREBAG

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFIN

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHAVASSE THOMPSON / 12/05/2015

View Document

22/04/1522 April 2015 ADOPT ARTICLES 07/04/2015

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHAVASSE THOMPSON / 31/05/2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHAVASSE THOMPSON / 01/05/2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE THOMPSON / 01/04/2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILFRED JAMES GRIFFIN / 31/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 AUD RESIGNATION

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS THOMPSON / 21/06/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: THE GABLES NORTH END YATTON BRISTOL BS49 4AS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

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

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/11/8130 November 1981 ANNUAL RETURN MADE UP TO 22/09/81

View Document

03/09/803 September 1980 ANNUAL RETURN MADE UP TO 29/08/80

View Document

25/07/7925 July 1979 CERTIFICATE OF INCORPORATION

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