Advanced company searchLink opens in new window

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED

Company number 01092135

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)
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Dec 2021 TM01 Termination of appointment of Michael David Wade as a director on 21 December 2021
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 MA Memorandum and Articles of Association
03 Aug 2021 TM01 Termination of appointment of Ciaran Dorr as a director on 23 July 2021
14 Apr 2021 AA01 Previous accounting period shortened from 5 April 2021 to 31 March 2021
14 Apr 2021 PSC04 Change of details for Paul Nicholas Willis as a person with significant control on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr William Lea as a person with significant control on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Robert Bernard Bowran as a person with significant control on 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
15 Jul 2020 AP01 Appointment of Mr Jonathan Harry Bishop as a director on 15 July 2020
01 Apr 2020 TM01 Termination of appointment of Graham Wilson Theaker as a director on 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Mar 2020 CH01 Director's details changed for Mr William Lea on 6 March 2020
17 Feb 2020 AD01 Registered office address changed from Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ England to Building 8 Suite 5.2 - 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from The Mill South Hall Street Salford Manchester M5 4TP to Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 17 February 2020
05 Feb 2020 AP01 Appointment of Mrs Rachel Helen Bent as a director on 5 February 2020
17 Dec 2019 MR01 Registration of charge 010921350006, created on 10 December 2019