Advanced company searchLink opens in new window

COMPUTERISED ADMINISTRATION SYSTEMS INTERNATIONAL LIMITED

Company number 04275885

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)
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
02 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
30 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 August 2017
17 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
07 Jan 2015 AD01 Registered office address changed from Third Floor, 10 South Parade South Parade Leeds LS1 5QS England to Third Floor, 10 South Parade South Parade Leeds West Yorkshire LS1 5QS on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Nicholas David Harper on 17 June 2014
07 Jan 2015 AD01 Registered office address changed from C/O Armstrong Watson Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor, 10 South Parade South Parade Leeds West Yorkshire LS1 5QS on 7 January 2015
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013