About

Registered Number: 05178981
Date of Incorporation: 13/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Galleria, 29 Broadwater Down, Tunbridge Wells, Kent, TN2 5NL

 

Established in 2004, Csd Systems Ltd are based in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Ohlenschlager Hutt, Christine Sylvia, Fordham, Victoria Christine, Segal, David Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHLENSCHLAGER HUTT, Christine Sylvia 13 July 2004 - 1
SEGAL, David Michael 13 July 2004 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Victoria Christine 13 July 2004 16 February 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
363a - Annual Return 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
AA - Annual Accounts 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
225 - Change of Accounting Reference Date 24 March 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.