About

Registered Number: 03730849
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 12-14 Brunel Way, Thetford, Norfolk, IP24 1HP

 

Component Solutions for Industry Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEEVES, Mandy Jane 01 June 2018 - 1
ORINA, Inga 01 April 2018 - 1
WERRELL, Graeme Richard 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 15 August 2019
CH01 - Change of particulars for director 14 March 2019
PSC02 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC01 - N/A 13 March 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 13 March 2019
AA - Annual Accounts 13 August 2018
MR01 - N/A 09 July 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 09 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 May 2012
AAMD - Amended Accounts 17 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
225 - Change of Accounting Reference Date 15 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
RESOLUTIONS - N/A 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 22 April 2000
395 - Particulars of a mortgage or charge 23 August 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

Debenture 16 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.