COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED

Trimble House Gelderd Road, Gildersome Trimble House Gelderd Road, Gildersome, Leeds, LS27 7JP, England
StatusDISSOLVED
Company No.02237053
CategoryPrivate Limited Company
Incorporated28 Mar 1988
Age36 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 2 months, 26 days

SUMMARY

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED is an dissolved private limited company with number 02237053. It was incorporated 36 years, 1 month, 8 days ago, on 28 March 1988 and it was dissolved 1 year, 2 months, 26 days ago, on 07 February 2023. The company address is Trimble House Gelderd Road, Gildersome Trimble House Gelderd Road, Gildersome, Leeds, LS27 7JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-03

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 03 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/22

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Shepard

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: John Peter Schreiber

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Algirdas Paul Rimas

Appointment date: 2018-03-29

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Schreiber

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: John Ernest Huey Iii

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Walter Berglund

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2015

Action Date: 31 May 2015

Category: Address

Type: AD01

Old address: Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ

New address: Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP

Change date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roberts

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Move registers to sail company

Date: 27 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Kirkland

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Huey Iii

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Walter Berglund

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bellwood

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Dobson

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Chapman

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Bellwood

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Richard Palin Dobson

Change date: 2011-07-09

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Bellwood

Change date: 2011-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-09

Officer name: Mr Simon Mark Bellwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Roberts

Change date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Chapman

Change date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Christopher Robert George

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: glebe mount, new street, pudsey, west yorkshire LS28 8AQ

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AUTO TECH (BIRMINGHAM) LTD

WOODTHORPE HOUSE CLAPGATE LANE,BIRMINGHAM,B32 3BU

Number:10303400
Status:ACTIVE
Category:Private Limited Company

DURTNELL (HOLDINGS) LIMITED

RECTORY LANE,WESTERHAM,TN16 1JR

Number:04375915
Status:ACTIVE
Category:Private Limited Company

EM CARPENTRY LIMITED

21D CHARLECOTE ROAD,DAGENHAM,RM8 3LD

Number:06711994
Status:ACTIVE
Category:Private Limited Company

FENNES SHOOT SCHOOL LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:09345506
Status:ACTIVE
Category:Private Limited Company

FIELD PROJECTS STUDIO LIMITED

7 UNION ROAD,LONDON,N11 2SE

Number:10863960
Status:ACTIVE
Category:Private Limited Company

SAM HARRIS LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:02127052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source