About

Registered Number: 04757190
Date of Incorporation: 08/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Computing Services for Industry Ltd was founded on 08 May 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Richard Stuart 12 October 2012 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Michele Jane 22 January 2013 23 April 2019 1
MARSHALL, Andrew Neil 23 April 2019 26 June 2019 1
NEYLON, Keith Patrick 17 June 2003 04 November 2003 1
PATTERSON, Stephen John 04 November 2003 31 August 2011 1
WAKELAM, Martin Terence 01 September 2011 09 January 2013 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 23 May 2019
AP01 - Appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 26 April 2019
AP03 - Appointment of secretary 24 April 2019
AA - Annual Accounts 06 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 27 February 2018
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 10 May 2016
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 23 July 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 22 January 2013
SH01 - Return of Allotment of shares 01 November 2012
AD01 - Change of registered office address 29 October 2012
RESOLUTIONS - N/A 25 October 2012
AA03 - Notice of resolution removing auditors 25 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 14 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2012
AR01 - Annual Return 10 May 2012
RESOLUTIONS - N/A 05 September 2011
MEM/ARTS - N/A 05 September 2011
SH06 - Notice of cancellation of shares 05 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2011
SH03 - Return of purchase of own shares 05 September 2011
AP03 - Appointment of secretary 02 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AR01 - Annual Return 01 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 04 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2010
AA - Annual Accounts 15 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2009
363a - Annual Return 03 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2009
AA - Annual Accounts 21 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 08 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 12 May 2006
RESOLUTIONS - N/A 07 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
287 - Change in situation or address of Registered Office 14 August 2003
SA - Shares agreement 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
MEM/ARTS - N/A 28 July 2003
395 - Particulars of a mortgage or charge 17 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
225 - Change of Accounting Reference Date 05 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
CERTNM - Change of name certificate 01 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Fully Satisfied

N/A

Fixed and floating charge 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.