Advanced company searchLink opens in new window

COMPUTER SOFTWARE GROUP LIMITED

Company number 04023140

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)
25 Mar 2013 TM02 Termination of appointment of Neal Roberts as a secretary
25 Mar 2013 TM01 Termination of appointment of Richard Preedy as a director
25 Mar 2013 TM01 Termination of appointment of Kerry Crompton as a director
25 Mar 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
05 Feb 2013 AA Full accounts made up to 30 April 2012
06 Sep 2012 CH01 Director's details changed for Richard Ian Preedy on 16 August 2012
17 Aug 2012 AP01 Appointment of Richard Ian Preedy as a director
27 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
16 May 2012 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012 CH01 Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012 CH01 Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
14 May 2012 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012
25 Apr 2012 SH20 Statement by directors
25 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2012 CAP-SS Solvency statement dated 25/04/12
25 Apr 2012 SH19 Statement of capital on 25 April 2012
  • GBP 3,908,131.70
10 Feb 2012 MEM/ARTS Memorandum and Articles of Association
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2012 AA Full accounts made up to 30 April 2011
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2