About

Registered Number: 02237053
Date of Incorporation: 28/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Trimble House Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP,

 

Based in Leeds, Computer Services Consultants (U.K.) Ltd was registered on 28 March 1988, it has a status of "Active". The companies directors are listed as Rimas, Algirdas Paul, Schreiber, John Peter, Bellwood, Simon Mark, Beveridge, Andrew John, Chapman, Barry Graham, Fearnley, James Robert, Partridge, Robert Steven, Swartfigure, Geoffrey Thomas, Yeadon, Robert Edward at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMAS, Algirdas Paul 29 March 2018 - 1
SCHREIBER, John Peter 29 March 2018 - 1
BELLWOOD, Simon Mark 18 June 2003 14 November 2013 1
BEVERIDGE, Andrew John N/A 28 March 2003 1
CHAPMAN, Barry Graham 04 January 2008 14 November 2013 1
FEARNLEY, James Robert N/A 28 March 2003 1
PARTRIDGE, Robert Steven 01 October 1997 21 March 2003 1
SWARTFIGURE, Geoffrey Thomas N/A 04 March 1993 1
YEADON, Robert Edward N/A 10 July 1997 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 09 May 2018
RESOLUTIONS - N/A 01 May 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 22 September 2017
AUD - Auditor's letter of resignation 14 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 31 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 06 October 2014
AUD - Auditor's letter of resignation 23 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 04 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
MR04 - N/A 25 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 26 August 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
RESOLUTIONS - N/A 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 August 2002
AUD - Auditor's letter of resignation 07 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
363s - Annual Return 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1999
AA - Annual Accounts 14 October 1999
363a - Annual Return 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1999
AA - Annual Accounts 17 December 1998
363a - Annual Return 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 11 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1997
169 - Return by a company purchasing its own shares 07 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 27 June 1997
363a - Annual Return 09 September 1996
AA - Annual Accounts 01 July 1996
363x - Annual Return 07 September 1995
AA - Annual Accounts 06 July 1995
288 - N/A 05 May 1995
363x - Annual Return 28 September 1994
AA - Annual Accounts 26 August 1994
363x - Annual Return 14 September 1993
MEM/ARTS - N/A 06 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1993
AA - Annual Accounts 11 August 1993
288 - N/A 26 March 1993
288 - N/A 22 March 1993
288 - N/A 02 November 1992
288 - N/A 02 November 1992
363x - Annual Return 21 September 1992
AA - Annual Accounts 12 August 1992
363x - Annual Return 19 September 1991
AA - Annual Accounts 10 September 1991
363 - Annual Return 22 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
MEM/ARTS - N/A 30 August 1990
AA - Annual Accounts 28 August 1990
RESOLUTIONS - N/A 12 March 1990
395 - Particulars of a mortgage or charge 08 February 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 23 October 1989
SA - Shares agreement 02 September 1988
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
123 - Notice of increase in nominal capital 24 August 1988
PUC 3 - N/A 24 August 1988
395 - Particulars of a mortgage or charge 30 June 1988
287 - Change in situation or address of Registered Office 21 June 1988
288 - N/A 21 June 1988
CERTNM - Change of name certificate 14 June 1988
CERTNM - Change of name certificate 14 June 1988
RESOLUTIONS - N/A 18 May 1988
RESOLUTIONS - N/A 18 May 1988
RESOLUTIONS - N/A 18 May 1988
395 - Particulars of a mortgage or charge 18 May 1988
RESOLUTIONS - N/A 17 May 1988
PUC 2 - N/A 12 May 1988
123 - Notice of increase in nominal capital 12 May 1988
288 - N/A 22 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2008 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Outstanding

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Legal mortgage 10 July 1997 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Debenture 18 January 1990 Fully Satisfied

N/A

Legal charge 27 June 1988 Fully Satisfied

N/A

Debenture 10 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.