Advanced company searchLink opens in new window

CSC BRAND PROTECTION LIMITED

Company number 03872790

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)
04 Aug 2002 AA Full accounts made up to 31 December 2001
29 Mar 2002 288b Director resigned
29 Nov 2001 288b Director resigned
20 Nov 2001 363s Return made up to 08/11/01; full list of members
25 Sep 2001 225 Accounting reference date extended from 31/10/01 to 31/12/01
12 Sep 2001 AUD Auditor's resignation
03 May 2001 288a New director appointed
03 May 2001 288a New director appointed
28 Mar 2001 AA Full accounts made up to 31 October 2000
28 Jan 2001 288a New director appointed
29 Nov 2000 363s Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2000 288b Director resigned
03 Nov 2000 287 Registered office changed on 03/11/00 from: wellington house 1 east road cambridge cambridgeshire CB1 1BH
15 Sep 2000 CERTNM Company name changed envisional software solutions li mited\certificate issued on 15/09/00
08 Sep 2000 395 Particulars of mortgage/charge
02 Aug 2000 288a New director appointed
02 Aug 2000 288a New director appointed
02 Aug 2000 88(2)R Ad 05/07/00--------- £ si 40@.1=4 £ ic 10232/10236
02 Aug 2000 88(2)R Ad 11/05/00-12/05/00 £ si 80@.1=8 £ ic 10224/10232
02 Aug 2000 353 Location of register of members
02 Aug 2000 325 Location of register of directors' interests
02 Aug 2000 190 Location of debenture register
05 Jul 2000 288a New secretary appointed
30 May 2000 288a New director appointed
22 May 2000 88(2)R Ad 08/05/00--------- £ si 140@.1=14 £ ic 10210/10224