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)
14 May 2024 AA Full accounts made up to 31 December 2023
14 May 2024 AA Full accounts made up to 31 December 2022
09 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
27 Feb 2024 RP04TM01 Second filing for the termination of Matt Mccahill as a director
28 Jan 2024 AP03 Appointment of Miss Michele Brookes as a secretary on 21 September 2023
28 Jan 2024 TM01 Termination of appointment of Matt Mccahill as a director on 31 December 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2024.
28 Jan 2024 AP01 Appointment of Mr Alan Arthur Watkins as a director on 21 September 2023
28 Jan 2024 AP01 Appointment of Mr Kevin Lewis as a director on 21 September 2023
15 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 Nov 2023 MA Memorandum and Articles of Association
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement/intercreditor agreement, amendment deed,debenture 08/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2023 MR01 Registration of charge 017485910010, created on 8 November 2023
16 Oct 2023 TM01 Termination of appointment of Simon James Fisk as a director on 4 October 2023
05 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of Kevin Lewis as a director on 5 April 2023
09 Feb 2023 AD01 Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 February 2023
28 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
06 Apr 2022 AP01 Appointment of Mr Matt Mccahill as a director on 24 March 2022
07 Mar 2022 TM01 Termination of appointment of Alan Arthur Watkins as a director on 22 February 2022
15 Oct 2021 TM01 Termination of appointment of Mohammed Ramzan as a director on 28 July 2021
24 Aug 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
27 May 2021 AD01 Registered office address changed from Csi House, 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 27 May 2021
14 Apr 2021 AP01 Appointment of Mr Simon James Fisk as a director on 1 October 2020