CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-11-29 View Report
Dissolution. Dissolution application strike off company. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type small. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Officers. Appointment date: 2020-10-01. Officer name: Julie Shepard. 2020-10-14 View Report
Officers. Officer name: John Peter Schreiber. Termination date: 2020-10-01. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type small. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Officers. Officer name: Mr Algirdas Paul Rimas. Appointment date: 2018-03-29. 2018-05-09 View Report
Resolution. Description: Resolutions. 2018-05-01 View Report
Officers. Officer name: Mr John Peter Schreiber. Appointment date: 2018-03-29. 2018-04-24 View Report
Officers. Officer name: Steven Walter Berglund. Termination date: 2018-04-01. 2018-04-23 View Report
Officers. Officer name: John Ernest Huey Iii. Termination date: 2018-04-01. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type small. 2017-09-20 View Report
Auditors. Auditors resignation company. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type full. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Address. Old address: New Street Pudsey Leeds West Yorkshire LS28 8AQ. New address: Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP. Change date: 2015-05-31. 2015-05-31 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type full. 2015-03-16 View Report
Accounts. Change account reference date company current shortened. 2014-10-06 View Report
Auditors. Auditors resignation company. 2014-07-04 View Report
Auditors. Auditors resignation company. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type full. 2013-12-04 View Report
Address. Move registers to sail company. 2013-11-27 View Report
Address. Change sail address company. 2013-11-27 View Report
Officers. Officer name: Mr John Ernest Huey Iii. 2013-11-26 View Report
Officers. Officer name: Mr James Anthony Kirkland. 2013-11-26 View Report
Officers. Officer name: Mr Steven Walter Berglund. 2013-11-25 View Report
Officers. Officer name: Mark Roberts. 2013-11-25 View Report
Officers. Officer name: Benjamin Dobson. 2013-11-25 View Report
Officers. Officer name: Christopher George. 2013-11-25 View Report
Officers. Officer name: Simon Bellwood. 2013-11-25 View Report
Officers. Officer name: Simon Bellwood. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type small. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Officers. Change date: 2012-03-09. Officer name: Mr Simon Mark Bellwood. 2012-03-13 View Report
Officers. Change date: 2010-10-22. Officer name: Benjamin Richard Palin Dobson. 2012-03-13 View Report
Officers. Change date: 2010-10-22. Officer name: Mr Simon Mark Bellwood. 2012-03-12 View Report
Accounts. Accounts type full. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report