Date | Description |
2025-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-07 |
update statutory_documents ADOPT ARTICLES 31/03/2025 |
2025-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2025-04-01 |
update statutory_documents DIRECTOR APPOINTED DAVID ADAM NEFF |
2025-03-31 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ANN DELLINGER |
2025-03-31 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ELLIS |
2025-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS |
2025-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS |
2025-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDIP CHANNA |
2025-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017485910010 |
2024-11-21 |
insert person John Seaman |
2024-08-18 |
update robots_txt_status csiltd.co.uk: 404 => 200 |
2024-06-13 |
delete cmo Lelah Stevenson |
2024-06-13 |
delete person Lelah Stevenson |
2024-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2024-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-03-15 |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-04-01 |
delete ceo Simon Fisk |
2024-04-01 |
delete coo Matt McCahill |
2024-04-01 |
delete otherexecutives Andy Dunn |
2024-04-01 |
delete otherexecutives Sandip Channa |
2024-04-01 |
insert cfo Kevin Lewis |
2024-04-01 |
insert cfo Michele Brookes |
2024-04-01 |
insert chairman Alan Watkins |
2024-04-01 |
insert cto Sandip Channa |
2024-04-01 |
insert otherexecutives Stuart Hosking |
2024-04-01 |
delete about_pages_linkeddomain twitter.com |
2024-04-01 |
delete address 1st Floor, River Court
Mill Lane
Godalming
GU7 1EZ |
2024-04-01 |
delete career_pages_linkeddomain twitter.com |
2024-04-01 |
delete casestudy_pages_linkeddomain twitter.com |
2024-04-01 |
delete contact_pages_linkeddomain twitter.com |
2024-04-01 |
delete index_pages_linkeddomain twitter.com |
2024-04-01 |
delete management_pages_linkeddomain twitter.com |
2024-04-01 |
delete person Amar Bilas |
2024-04-01 |
delete person Andy Dunn |
2024-04-01 |
delete person Harbi Heer |
2024-04-01 |
delete person Malcolm Cocking |
2024-04-01 |
delete person Matt McCahill |
2024-04-01 |
delete person Simon Fisk |
2024-04-01 |
delete terms_pages_linkeddomain twitter.com |
2024-04-01 |
insert address House, 26 York Street, London, W1U 6PZ, UK |
2024-04-01 |
insert person Alan Watkins |
2024-04-01 |
insert person Kevin Lewis |
2024-04-01 |
insert person Stuart Hosking |
2024-04-01 |
update person_description Andrew Brearley => Andrew Brearley |
2024-04-01 |
update person_description Lelah Stevenson => Lelah Stevenson |
2024-04-01 |
update person_description Leon Oatridge => Leon Oatridge |
2024-04-01 |
update person_description Leyton Jefferies => Leyton Jefferies |
2024-04-01 |
update person_title Leon Oatridge: Service Desk Analyst => Service Delivery Manager |
2024-04-01 |
update person_title Michele Brookes: Commercial Finance Partner => Head of Finance |
2024-04-01 |
update person_title Sandip Channa: Business Development Director => Chief Technology Officer |
2024-02-27 |
update statutory_documents SECOND FILING OF TM01 FOR MATT MCCAHILL |
2024-01-28 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
2024-01-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN LEWIS |
2024-01-28 |
update statutory_documents SECRETARY APPOINTED MISS MICHELE BROOKES |
2024-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATT MCCAHILL |
2023-12-15 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-11-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-13 |
update statutory_documents ALTER ARTICLES 08/11/2023 |
2023-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017485910010 |
2023-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FISK |
2023-10-10 |
delete person Kevin O'Brien |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-02 |
delete cfo Scott Stewart |
2023-09-02 |
delete person Scott Stewart |
2023-09-02 |
insert person Azure Cost |
2023-07-24 |
insert person Amar Bilas |
2023-07-07 |
delete company_previous_name DCS EINTEGRATION LIMITED |
2023-06-17 |
delete person Tom Howarth |
2023-06-17 |
update person_title Malcolm Cocking: Transformation Director => Internal Operations & Transformation Director |
2023-04-19 |
delete cto Nick Westall |
2023-04-19 |
insert coo Matt McCahill |
2023-04-19 |
delete person Nick Westall |
2023-04-19 |
insert person Tom Howarth |
2023-04-19 |
update person_title Matt McCahill: Chief Services Officer => Chief Operating Officer |
2023-04-07 |
delete address LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ |
2023-04-07 |
insert address 2940 TRIDENT COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS |
2023-02-14 |
insert person Kevin O'Brien |
2023-02-14 |
insert person Michele Brookes |
2023-02-14 |
update person_description Mike Leigh => Mike Leigh |
2023-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2023 FROM
LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
ENGLAND |
2023-01-13 |
delete person Yvonne Bamgboye |
2022-12-10 |
insert cfo Scott Stewart |
2022-12-10 |
insert person Scott Stewart |
2022-11-08 |
delete cfo Nadya Bentley |
2022-11-08 |
delete email gd..@csiltd.co.uk |
2022-11-08 |
delete person Nadya Bentley |
2022-11-08 |
delete terms_pages_linkeddomain ec.europa.eu |
2022-11-08 |
insert email dp..@csiltd.co.uk |
2022-11-08 |
insert person Mark Huntley |
2022-11-08 |
update person_description Leyton Jefferies => Leyton Jefferies |
2022-10-06 |
delete person Sara Brayfield |
2022-10-06 |
delete registration_number 03880096 |
2022-10-06 |
insert address 1st Floor, River Court
Mill Lane
Godalming
GU7 1EZ |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-04 |
delete general_emails in..@yourperpetualedge.com |
2022-08-04 |
insert general_emails in..@csiltd.co.uk |
2022-08-04 |
delete address 1st Floor, River Court
Mill Lane
Godalming
Surrey
GU7 1EZ |
2022-08-04 |
delete address 379 West Broadway
New York
NY 10012 |
2022-08-04 |
delete contact_pages_linkeddomain google.com |
2022-08-04 |
delete email in..@yourperpetualedge.com |
2022-08-04 |
delete terms_pages_linkeddomain wpengine.com |
2022-08-04 |
insert career_pages_linkeddomain ibm.com |
2022-08-04 |
insert casestudy_pages_linkeddomain ibm.com |
2022-08-04 |
insert contact_pages_linkeddomain ibm.com |
2022-08-04 |
insert email in..@csiltd.co.uk |
2022-08-04 |
insert index_pages_linkeddomain ibm.com |
2022-08-04 |
insert registration_number 03880096 |
2022-08-04 |
insert terms_pages_linkeddomain ibm.com |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MATT MCCAHILL |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2022-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
delete cfo Mohammed Ramzan |
2021-08-26 |
insert cfo Julian Maslen |
2021-08-26 |
insert general_emails in..@yourperpetualedge.com |
2021-08-26 |
delete about_pages_linkeddomain ibm.com |
2021-08-26 |
delete alias Cloud Services for IBM |
2021-08-26 |
delete career_pages_linkeddomain ibm.com |
2021-08-26 |
delete casestudy_pages_linkeddomain ibm.com |
2021-08-26 |
delete contact_pages_linkeddomain ibm.com |
2021-08-26 |
delete index_pages_linkeddomain ibm.com |
2021-08-26 |
delete management_pages_linkeddomain ibm.com |
2021-08-26 |
delete person Mohammed Ramzan |
2021-08-26 |
delete service_pages_linkeddomain ibm.com |
2021-08-26 |
delete terms_pages_linkeddomain ibm.com |
2021-08-26 |
insert email in..@yourperpetualedge.com |
2021-08-26 |
insert person Julian Maslen |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-18 |
insert otherexecutives Andy Dunn |
2021-06-18 |
insert person Andy Dunn |
2021-06-07 |
delete address CSI HOUSE, 2940 TRIDENT COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YN |
2021-06-07 |
insert address LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ |
2021-06-07 |
update registered_address |
2021-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2021 FROM
CSI HOUSE, 2940 TRIDENT COURT SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
ENGLAND |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
2021-04-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES FISK |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-17 |
delete general_emails in..@yourperpetualedge.com |
2021-01-17 |
delete email in..@yourperpetualedge.com |
2021-01-17 |
insert alias Cloud Services for IBM |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
2020-12-07 |
insert address CSI HOUSE, 2940 TRIDENT COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YN |
2020-12-07 |
update registered_address |
2020-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ |
2020-09-20 |
delete address Capital Tower
91 Waterloo Road
London
SE1 8RT |
2020-07-11 |
delete otherexecutives Scotty Morgan |
2020-07-11 |
insert general_emails in..@yourperpetualedge.com |
2020-07-11 |
delete person Paul Cameron |
2020-07-11 |
delete person Scotty Morgan |
2020-07-11 |
insert career_pages_linkeddomain ibm.com |
2020-07-11 |
insert casestudy_pages_linkeddomain ibm.com |
2020-07-11 |
insert contact_pages_linkeddomain ibm.com |
2020-07-11 |
insert email in..@yourperpetualedge.com |
2020-07-11 |
insert index_pages_linkeddomain ibm.com |
2020-07-11 |
insert management_pages_linkeddomain ibm.com |
2020-07-11 |
insert service_pages_linkeddomain ibm.com |
2020-07-11 |
insert terms_pages_linkeddomain ibm.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
insert casestudy_pages_linkeddomain evolvesecuresolutions.com |
2020-06-07 |
insert source_ip 172.67.74.122 |
2020-06-07 |
update person_title Emma Owen: Service Delivery Team Lead => Head of Service Delivery |
2020-06-07 |
update person_title Samantha Lewis: Head of Service Delivery => Group Product Development Leader |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2020-04-07 |
delete general_emails in..@yourperpetualedge.com |
2020-04-07 |
delete email in..@yourperpetualedge.com |
2020-04-07 |
insert address 1st Floor, River Court
Mill Lane
Godalming
Surrey GU7 1EZ |
2020-04-07 |
insert address 379 West Broadway
New York
NY 10012 |
2020-04-07 |
insert person Alex Fagioli |
2020-04-07 |
insert person Paul Cameron |
2020-04-07 |
insert terms_pages_linkeddomain wpengine.com |
2020-04-07 |
delete company_previous_name COMPUTING SERVICES FOR INDUSTRY LIMITED |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE |
2020-03-08 |
delete terms_pages_linkeddomain wpengine.com |
2020-03-08 |
insert person Amy Kellaway |
2020-03-08 |
insert person Donna Hall |
2020-03-08 |
insert person Sara Brayfield |
2020-02-07 |
delete ceo Simon Payne |
2020-02-07 |
insert ceo Roy Struthers |
2020-02-07 |
delete person Simon Payne |
2020-02-07 |
delete source_ip 104.25.236.20 |
2020-02-07 |
delete source_ip 104.25.237.20 |
2020-02-07 |
insert person Roy Struthers |
2020-02-07 |
insert source_ip 104.26.0.48 |
2020-02-07 |
insert source_ip 104.26.1.48 |
2020-02-07 |
insert terms_pages_linkeddomain wpengine.com |
2019-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAMZAN |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MARSHALL |
2019-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-09 |
delete cfo Andrew Marshall |
2019-08-09 |
insert cfo Mohammed Ramzan |
2019-08-09 |
insert chairman Alan Watkins |
2019-08-09 |
insert otherexecutives Kevin Lewis |
2019-08-09 |
insert otherexecutives Luke Jones |
2019-08-09 |
insert otherexecutives Rob Devonshire |
2019-08-09 |
delete person Andrew Marshall |
2019-08-09 |
insert person Alan Watkins |
2019-08-09 |
insert person Kevin Lewis |
2019-08-09 |
insert person Luke Jones |
2019-08-09 |
insert person Mohammed Ramzan |
2019-08-09 |
insert person Rob Devonshire |
2019-08-09 |
update person_title Matt McCahill: Chief Services Officer ( CSO ); Member of the Leadership Team => Member of the Leadership Team; Chief Services Officer |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 03/06/2019 |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
2019-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES |
2019-04-24 |
update statutory_documents SECRETARY APPOINTED MR ANDREW NEIL MARSHALL |
2019-04-08 |
delete source_ip 104.28.6.220 |
2019-04-08 |
delete source_ip 104.28.7.220 |
2019-04-08 |
insert source_ip 104.25.236.20 |
2019-04-08 |
insert source_ip 104.25.237.20 |
2019-03-01 |
delete general_emails in..@csiltd.co.uk |
2019-03-01 |
insert general_emails in..@yourperpetualedge.com |
2019-03-01 |
delete address Garden Suites, Coleshill Manor, South Drive, Coleshill B46 1DL United Kingdom |
2019-03-01 |
delete address Harry Weston Road
Eastwood Business Village
Coventry, UK
CV3 2UB |
2019-03-01 |
delete contact_pages_linkeddomain google.co.uk |
2019-03-01 |
delete email in..@csiltd.co.uk |
2019-03-01 |
delete industry_tag Cloud Services |
2019-03-01 |
delete source_ip 35.177.244.34 |
2019-03-01 |
insert email in..@yourperpetualedge.com |
2019-03-01 |
insert source_ip 104.28.6.220 |
2019-03-01 |
insert source_ip 104.28.7.220 |
2019-01-27 |
delete address Garden Suites 1-4
Coleshill Manor, South Drive
Coleshill, UK
B46 1DL |
2019-01-27 |
insert address CSI House
2940 Trident Court
Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YN |
2019-01-27 |
insert contact_pages_linkeddomain google.com |
2019-01-27 |
update primary_contact Garden Suites 1-4
Coleshill Manor, South Drive
Coleshill, UK
B46 1DL => CSI House
2940 Trident Court
Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YN |
2018-12-24 |
delete source_ip 35.197.194.58 |
2018-12-24 |
insert person Andrew Marshall |
2018-12-24 |
insert source_ip 35.177.244.34 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
delete otherexecutives Ian Jarvis |
2018-08-28 |
delete person Ian Jarvis |
2018-08-28 |
insert person Scotty Morgan |
2018-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/08/2018 |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS |
2018-05-30 |
insert address Garden Suites, Coleshill Manor, South Drive, Coleshill B46 1DL United Kingdom |
2018-05-30 |
insert email gd..@csiltd.co.uk |
2018-05-30 |
insert registration_number 01748591 |
2018-05-30 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD JARVIS |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID PAYNE |
2018-04-09 |
delete address Building A1
Cody Technology Park
Farnborough, UK
GU14 0LX |
2018-04-09 |
insert address Capital Tower
91 Waterloo Road
London
SE1 8RT |
2018-04-09 |
update person_title Matt McCahill: Services Director of CSI Group; Services Director of CSI Group / Services; Member of the Leadership Team => Chief Services Officer of CSI Group; Member of the Leadership Team; Chief Services Officer of CSI Group / Services |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2018-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BURKE |
2018-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY |
2018-02-21 |
delete cfo Kevin Lewis |
2018-02-21 |
delete chairman Alan Watkins |
2018-02-21 |
delete managingdirector Gerry Burke |
2018-02-21 |
delete otherexecutives Mark Vargo |
2018-02-21 |
insert otherexecutives Alan Watkins |
2018-02-21 |
insert otherexecutives Ian Jarvis |
2018-02-21 |
insert otherexecutives Kevin Lewis |
2018-02-21 |
insert otherexecutives Simon Payne |
2018-02-21 |
delete address 69 Buchanan Street
Glasgow, UK
G1 3HL |
2018-02-21 |
delete alias CSI Group Company |
2018-02-21 |
delete person Gerry Burke |
2018-02-21 |
delete person Richard Midgley |
2018-02-21 |
insert person Ian Jarvis |
2018-02-21 |
insert person Matt McCahill |
2018-02-21 |
insert person Simon Payne |
2018-02-21 |
update person_description Alan Watkins => Alan Watkins |
2018-02-21 |
update person_description Kevin Lewis => Kevin Lewis |
2018-02-21 |
update person_description Mark Vargo => Mark Vargo |
2018-02-21 |
update person_title Alan Watkins: Senior Executive; Member of the CSI Strategic Board; Chairman; Executive Chairman => Member of the Board; Non - Executive Chairman of CSI Group |
2018-02-21 |
update person_title Kevin Lewis: Member of the CSI Strategic Board; Chief Financial Officer; Certified Accountant => Non - Executive Director of CSI Group; Member of the Board |
2018-02-21 |
update person_title Mark Vargo: Member of the CSI Strategic Board; Sales and Marketing Director => Chief Technology Officer of CSI Group; Member of the Leadership Team |
2017-12-13 |
delete management_pages_linkeddomain wpengine.com |
2017-12-13 |
delete phone +44 (0)141 314 3741 |
2017-12-13 |
delete phone +44 (0)1623 726 300 |
2017-12-13 |
delete phone +44 (0)1675 620023 |
2017-12-13 |
delete source_ip 134.213.206.65 |
2017-12-13 |
insert phone +44 (0)800 1088 301 |
2017-12-13 |
insert source_ip 35.197.194.58 |
2017-10-07 |
update num_mort_outstanding 2 => 0 |
2017-10-07 |
update num_mort_satisfied 7 => 9 |
2017-08-21 |
delete industry_tag Application and Security Managed Service |
2017-08-21 |
delete investor_pages_linkeddomain blackhawkcapital.co.uk |
2017-08-21 |
insert investor MML |
2017-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-07-21 |
delete investor_pages_linkeddomain wpengine.com |
2017-07-21 |
delete partner_pages_linkeddomain wpengine.com |
2017-07-21 |
delete terms_pages_linkeddomain wpengine.com |
2017-07-21 |
update person_description Alan Watkins => Alan Watkins |
2017-07-21 |
update person_description Kevin Lewis => Kevin Lewis |
2017-07-21 |
update person_description Mark Vargo => Mark Vargo |
2017-07-21 |
update person_title Mark Vargo: Member of the CSI Strategic Board; Chief Revenue Officer => Member of the CSI Strategic Board; Sales and Marketing Director |
2017-07-21 |
update robots_txt_status www.csiltd.co.uk: 404 => 200 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-13 |
delete source_ip 195.11.199.173 |
2017-05-13 |
insert source_ip 134.213.206.65 |
2017-05-13 |
update robots_txt_status www.csiltd.co.uk: 200 => 404 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-09 |
delete address Newstead House
Lake View Drive
Annesley, UK
NG15 0DT |
2017-01-21 |
delete address 5300 Lakeside
Cheadle Royal Business Park
Cheadle, UK
SK8 3GP |
2017-01-21 |
insert address Harry Weston Road
Eastwood Business Village
Coventry, UK
CV3 2UB |
2016-12-04 |
insert alias CSI Group Company |
2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MR GERARD JOHN BURKE |
2016-11-06 |
update robots_txt_status www.csiltd.co.uk: 404 => 200 |
2016-09-26 |
delete address Mayesbrook House
Lawnswood Business Park
Leeds, UK
LS16 6QY |
2016-09-26 |
delete phone +44 (0)113 204 3300 |
2016-08-01 |
insert alias Computer Systems Integration Ltd |
2016-06-27 |
delete person Tim Pearce |
2016-06-27 |
insert industry_tag Application and Security Managed Service |
2016-06-27 |
update person_title Mark Vargo: Member of the Strategy Board; Business Development Director; Blackhawk As the CTO => Member of the Strategy Board; Sales and Marketing Director |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-12 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-22 |
insert client The SAP Northern User Forum |
2016-03-21 |
update statutory_documents 20/03/16 FULL LIST |
2016-03-02 |
insert client Edinburgh City Council |
2016-01-26 |
delete vpsales Andy Haley |
2016-01-26 |
delete client The SAP Northern User Forum |
2016-01-26 |
delete person Andy Haley |
2016-01-26 |
insert person Tim Pearce |
2015-09-29 |
delete address Centurion House
London Road
Staines, UK
TW18 4AX |
2015-09-29 |
delete address Garden Suites 1&2
Coleshill Manor, South Drive
Coleshill, UK
B46 1DL |
2015-09-29 |
delete phone 01784 410160 |
2015-09-29 |
insert address Garden Suites 1,2 & 3
Coleshill Manor, South Drive
Coleshill, UK
B46 1DL |
2015-09-29 |
insert address Lynton House, 7-12 Tavistock Square. London WC1H 9BQ, United Kingdom |
2015-08-01 |
delete client Express Gifts Ltd |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015 |
2015-06-26 |
delete address Centaur House
Ancells Road
Fleet, UK
GU51 2UJ |
2015-06-26 |
delete phone +44 (0) 1252 762108 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-29 |
delete address Linton House
164/180 Union Street
London, UK
SE1 0LH |
2015-05-29 |
delete phone 01623 726300 |
2015-05-29 |
insert address Building A1
Cody Technology Park
Farnborough, UK
GU14 0LX |
2015-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-04-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-03 |
delete address 176 St Vincent Street
Glasgow, UK
G2 5SG |
2015-04-03 |
delete phone +44 (0) 141 2496408 |
2015-04-03 |
insert address 69 Buchanan Street
Glasgow, UK
G1 3HL |
2015-04-03 |
insert phone 0141 314 3741 |
2015-03-23 |
update statutory_documents 20/03/15 FULL LIST |
2015-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP SINGH CHANNA / 26/01/2015 |
2015-03-06 |
delete otherexecutives Richard Midgley |
2015-03-06 |
delete otherexecutives Roy Struthers |
2015-03-06 |
delete secretary Michele Brookes |
2015-03-06 |
insert coo Richard Midgley |
2015-03-06 |
insert otherexecutives Mark Vargo |
2015-03-06 |
insert vpsales Andy Haley |
2015-03-06 |
delete client Bank of Ireland |
2015-03-06 |
delete client Cattles |
2015-03-06 |
delete client Central Bedfordshire Council |
2015-03-06 |
delete client Electricalstock.com |
2015-03-06 |
delete client Imperial Collage Trust |
2015-03-06 |
delete client Kuene+Nagel |
2015-03-06 |
delete client NYK Line |
2015-03-06 |
delete client O2 |
2015-03-06 |
delete client Pets at Home |
2015-03-06 |
delete client RS |
2015-03-06 |
delete client Renold |
2015-03-06 |
delete client Rhenus Logistics |
2015-03-06 |
delete client Shopacheck |
2015-03-06 |
delete client TalkTalk |
2015-03-06 |
delete client Wells Young's |
2015-03-06 |
delete person Michele Brookes |
2015-03-06 |
delete person Roy Struthers |
2015-03-06 |
delete person Sandip Chana |
2015-03-06 |
delete person Steve Bedborough |
2015-03-06 |
insert client Dancerace |
2015-03-06 |
insert client Northgate Arinso |
2015-03-06 |
insert person Mark Vargo |
2015-03-06 |
update person_title Andy Haley: Group Sales & Marketing Director => Member of the Strategy Board; Group Sales Director |
2015-03-06 |
update person_title Richard Midgley: Group Managing Director => Chief Operating Officer; Member of the Strategy Board |
2014-11-24 |
delete address Hampden House
Monument Business Park
Chalgrove, UK
OX44 7RW |
2014-11-24 |
delete phone +44 (0)1865 893 280 |
2014-11-24 |
insert client The SAP Northern User Forum |
2014-09-20 |
delete address Oakcroft Road
Chessington, UK
KT9 1RH |
2014-09-20 |
delete person Nicola Brown |
2014-09-20 |
insert address Linton House
164/180 Union Street
London, UK
SE1 0LH |
2014-09-20 |
insert phone 01623 726300 |
2014-09-03 |
update statutory_documents DIRECTOR APPOINTED MR SANDIP SINGH CHANNA |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART MIDGLEY / 01/09/2014 |
2014-07-10 |
delete index_pages_linkeddomain channelweb.co.uk |
2014-07-10 |
insert partner VM Ware |
2014-07-10 |
update robots_txt_status www.csiltd.co.uk: 200 => 404 |
2014-07-07 |
delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9BQ |
2014-07-07 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-07-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-04 |
update statutory_documents 20/03/14 FULL LIST |
2014-02-14 |
delete address sponsor Infor on the Road 2012, London |
2014-02-14 |
delete alias CSI Group Ltd |
2014-02-14 |
delete index_pages_linkeddomain imhx.biz |
2014-02-14 |
delete index_pages_linkeddomain inform-me.co.uk |
2014-02-14 |
delete index_pages_linkeddomain logisticsforum.co.uk |
2014-02-14 |
delete index_pages_linkeddomain mobile-solutions.uk.com |
2014-02-14 |
delete index_pages_linkeddomain zdnet.com |
2014-02-14 |
insert index_pages_linkeddomain channelweb.co.uk |
2014-01-31 |
delete client AB World Foods Ltd |
2013-12-06 |
update website_status InternalLimits => OK |
2013-11-22 |
update website_status OK => InternalLimits |
2013-10-30 |
update website_status OK => InternalLimits |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-05 |
update website_status InternalLimits => OK |
2013-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASKREY |
2013-08-25 |
update website_status OK => InternalLimits |
2013-07-04 |
insert alias CSI Group Ltd |
2013-06-26 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-26 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-25 |
update num_mort_outstanding 3 => 2 |
2013-06-25 |
update num_mort_satisfied 6 => 7 |
2013-06-23 |
delete address MAYESBROOK HOUSE REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY |
2013-06-23 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9BQ |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents 20/03/13 FULL LIST |
2013-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART MIDGLEY / 20/03/2013 |
2013-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELE JANE BROOKES / 20/03/2013 |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STARLING |
2013-04-23 |
update statutory_documents SECRETARY APPOINTED MISS MICHELE JANE BROOKES |
2013-03-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2013-03-09 |
insert partner BusinessObjects Reseller |
2013-03-09 |
insert partner SAP Partner including VAR |
2013-03-09 |
insert partner Subscription Based Hosting Partner |
2013-03-09 |
insert person HP Alliance |
2013-02-08 |
update website_status OK |
2013-02-08 |
delete email aw..@blackhawkcapital.co.uk |
2013-02-08 |
delete email kl..@blackhawkcapital.co.uk |
2013-02-08 |
delete phone + 44 (0) 7901 825 910 |
2013-02-08 |
delete phone +44 (0) 7824 846 207 |
2013-02-08 |
insert address Lynton House, 7-12 Tavistock Square. London WC1H 9BQ |
2013-01-23 |
update website_status InternalLimits |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM |
2012-10-31 |
update statutory_documents SECOND FILING WITH MUD 06/04/10 FOR FORM AR01 |
2012-10-31 |
update statutory_documents SECOND FILING WITH MUD 20/03/11 FOR FORM AR01 |
2012-10-31 |
update statutory_documents SECOND FILING WITH MUD 20/03/12 FOR FORM AR01 |
2012-10-30 |
update statutory_documents 20/03/07 NO CHANGES AMEND |
2012-10-30 |
update statutory_documents 20/03/08 NO CHANGES AMEND |
2012-10-30 |
update statutory_documents 20/03/09 NO CHANGES AMEND |
2012-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
MAYESBROOK HOUSE
REDVERS CLOSE LAWNSWOOD
LEEDS
WEST YORKSHIRE
LS16 6QY |
2012-10-25 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2012-10-24 |
insert address sponsor Infor on the Road 2012, London |
2012-10-24 |
insert email aw..@blackhawkcapital.co.uk |
2012-10-24 |
insert email kl..@blackhawkcapital.co.uk |
2012-10-24 |
insert phone + 44 (0) 7901 825 910 |
2012-10-24 |
insert phone +44 (0) 7824 846 207 |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN LEWIS |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON |
2012-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-23 |
update statutory_documents 20/03/12 FULL LIST |
2011-09-02 |
update statutory_documents SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON |
2011-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-01 |
update statutory_documents 20/03/11 FULL LIST |
2010-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents 20/03/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR MASKREY / 20/03/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDGLEY / 28/03/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STARLING / 20/03/2010 |
2009-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-05-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
2005-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-06 |
update statutory_documents SECRETARY RESIGNED |
2003-08-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/03 FROM:
CALEDONIA HOUSE, REDVERS CLOSE LAWNSWOOD, LEEDS, WEST YORKSHIRE LS16 6QY |
2003-07-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-01 |
update statutory_documents COMPANY NAME CHANGED
DCS EINTEGRATION LIMITED
CERTIFICATE ISSUED ON 01/07/03 |
2003-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
VICTORIA HOUSE, REDVERS CLOSE, LAWNSWOOD BUSINESS PARK LEEDS, WEST YORKSHIRE LS16 6QY |
2001-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-23 |
update statutory_documents COMPANY NAME CHANGED
COMPUTING SERVICES FOR INDUSTRY
LIMITED
CERTIFICATE ISSUED ON 24/03/00 |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
CANAL PLACE, LEEDS, LS12 2DU |
1999-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS |
1996-04-22 |
update statutory_documents RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-26 |
update statutory_documents £ IC 505097/459295
06/06/95
£ SR 916057@.05=45802 |
1995-07-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/95 |
1995-07-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/95 |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-16 |
update statutory_documents CLASS CONSENT 05/06/95 |
1995-06-16 |
update statutory_documents P.O.S 916057 @ 5P 06/06/95 |
1995-04-10 |
update statutory_documents RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-07 |
update statutory_documents AUTH TO ALLOY 19/09/94 |
1994-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS |
1993-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1993-08-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/93 |
1993-05-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-05-17 |
update statutory_documents RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS |
1993-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/92 |
1992-04-24 |
update statutory_documents RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS |
1992-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-19 |
update statutory_documents ALTER MEM AND ARTS 10/07/91 |
1991-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-26 |
update statutory_documents RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS |
1991-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-12-12 |
update statutory_documents CONVE
05/12/90 |
1990-12-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/90 |
1990-12-12 |
update statutory_documents CONVERT SHARES 05/12/90 |
1990-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-19 |
update statutory_documents ALTER MEM AND ARTS 26/09/90 |
1990-08-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-29 |
update statutory_documents ALTER MEM AND ARTS 09/08/90 |
1990-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/90 FROM:
57-59 TOWN STREET, HORSFORTH, LEEDS, WEST YORKSHIRE LS18 5BP |
1990-04-18 |
update statutory_documents RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-01-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-20 |
update statutory_documents S-DIV
30/11/89 |
1989-12-20 |
update statutory_documents £ NC 250000/1000000
30/11/89 |
1989-12-20 |
update statutory_documents £461,150 30/11/89 |
1989-06-19 |
update statutory_documents RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS |
1989-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-06-17 |
update statutory_documents RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/87 FROM:
4-6 KERRY HILL, HORSFORTH, LEEDS, LS18 4AY |
1987-08-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-03 |
update statutory_documents RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS |
1987-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |