COMPUTER SERVICES GROUP LIMITED
Status | ACTIVE |
Company No. | 01570828 |
Category | Private Limited Company |
Incorporated | 29 Jun 1981 |
Age | 42 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMPUTER SERVICES GROUP LIMITED is an active private limited company with number 01570828. It was incorporated 42 years, 11 months, 5 days ago, on 29 June 1981. The company address is Computacenter Computacenter, Hatfield, AL10 9TW, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Francis Anthony Conophy
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Christian Jehle
Appointment date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Pereira
Appointment date: 2021-12-09
Documents
Appoint person secretary company with name date
Date: 05 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-09
Officer name: Simon Pereira
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Raymond John Gray
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond John Gray
Termination date: 2021-12-09
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-16
Officer name: Mr Raymond John Gray
Documents
Appoint person secretary company with name date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Raymond John Gray
Appointment date: 2016-09-14
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Pereira
Termination date: 2016-09-14
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Pereira
Termination date: 2016-09-14
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Pereira
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Benade
Documents
Appoint person secretary company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Pereira
Documents
Termination secretary company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Benade
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Resolution
Date: 15 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type dormant
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen benade / 28/04/2008
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen benade / 28/04/2008
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 07/04/00 from: computacenter house 93/101 blackfriars road london SE1 8HW
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Certificate change of name company
Date: 15 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kandymore services LIMITED\certificate issued on 16/02/96
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/92; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 07403744 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEC OVERSEAS INVESTMENT (UK) LIMITED
NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN
Number: | 11169889 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKR BUSINESS SOLUTIONS LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07481536 |
Status: | ACTIVE |
Category: | Private Limited Company |
M KIBARIS CONSULTANCY SERVICES LIMITED
16 BRIDGEND,CALLANDER,FK17 8AG
Number: | SC477765 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY ENGINEERING ASSOCIATES LIMITED
125 BODEN STREET,GLASGOW,G40 3QF
Number: | SC117365 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER WOODLAND FARM WOODLAND,NEWTON ABBOT,TQ13 7LN
Number: | 07791960 |
Status: | ACTIVE |
Category: | Private Limited Company |