CSI - History of Changes


DateDescription
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