About

Registered Number: 03330075
Date of Incorporation: 07/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Trimble House Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP

 

Founded in 1997, Csc (Holdings) Ltd are based in Leeds. We don't know the number of employees at this company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 January 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 21 February 2018
AA - Annual Accounts 20 September 2017
AUD - Auditor's letter of resignation 14 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 31 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 06 February 2015
AD04 - Change of location of company records to the registered office 06 February 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 February 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
MR04 - N/A 25 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 February 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
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
AA - Annual Accounts 19 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 13 November 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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2003
288a - Notice of appointment of directors or secretaries 23 April 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
RESOLUTIONS - N/A 25 March 2003
363s - Annual Return 13 March 2003
RESOLUTIONS - N/A 31 January 2003
169 - Return by a company purchasing its own shares 31 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 13 March 2002
AUD - Auditor's letter of resignation 07 February 2002
AA - Annual Accounts 21 January 2002
RESOLUTIONS - N/A 17 December 2001
MEM/ARTS - N/A 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 10 March 2000
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 26 April 1999
363a - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
363s - Annual Return 16 March 1998
SA - Shares agreement 12 September 1997
88(2)P - N/A 12 September 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
MEM/ARTS - N/A 14 July 1997
CERTNM - Change of name certificate 10 July 1997
123 - Notice of increase in nominal capital 30 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2008 Fully Satisfied

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.