About

Registered Number: 04144333
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Office 1 Commerce Chambers, Penhill Road, Lancing, West Sussex, BN15 8HJ

 

Established in 2001, Computerised Quantity Surveying Services Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 2 directors listed as Macbain, Jean, Macbain, Robin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACBAIN, Jean 19 January 2001 - 1
MACBAIN, Robin 19 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 02 February 2017
SH19 - Statement of capital 30 September 2016
RESOLUTIONS - N/A 30 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2016
CAP-SS - N/A 30 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 11 December 2003
AA - Annual Accounts 10 September 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.