Advanced company searchLink opens in new window

COMPUTER SYSTEMS INTEGRATION LIMITED

Company number 01748591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Csi House, 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 14 October 2020
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Simon David Payne as a director on 12 December 2019
03 Oct 2019 AP01 Appointment of Mr Mohammed Ramzan as a director on 1 October 2019
04 Sep 2019 TM01 Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019
04 Sep 2019 TM02 Termination of appointment of Andrew Neil Marshall as a secretary on 26 June 2019
29 Aug 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CH01 Director's details changed for Mr Alan Arthur Watkins on 3 June 2019
10 May 2019 AP01 Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019
26 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
26 Apr 2019 TM02 Termination of appointment of Michele Jane Brookes as a secretary on 23 April 2019
24 Apr 2019 AP03 Appointment of Mr Andrew Neil Marshall as a secretary on 23 April 2019
06 Aug 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 TM01 Termination of appointment of Ian Edward Jarvis as a director on 13 July 2018
03 Aug 2018 CH01 Director's details changed for Mr Kevin Lewis on 1 August 2018
01 May 2018 AP01 Appointment of Mr Ian Edward Jarvis as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Simon David Payne as a director on 1 May 2018
04 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Richard Stuart Midgley as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Gerard John Burke as a director on 27 February 2018
16 Aug 2017 MR04 Satisfaction of charge 6 in full
16 Aug 2017 MR04 Satisfaction of charge 5 in full
08 Jun 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates