This company is commonly known as Communications Software (airline Systems) Limited. The company was founded 42 years ago and was given the registration number 01569158. The firm's registered office is in ASHBOURNE. You can find them at Unit 6, Saracens Head Main Road, Brailsford, Ashbourne, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED |
---|---|---|
Company Number | : | 01569158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1981 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Saracens Head Main Road, Brailsford, Ashbourne, England, DE6 3DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX | Director | 17 April 2020 | Active |
27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX | Director | 12 August 2019 | Active |
Hawthorns Long Hill, Woldingham, Caterham, CR3 7EQ | Secretary | - | Active |
42 Thorndon Court, Eagle Way Great Warley, Brentwood, CM13 3BY | Director | 06 April 1993 | Active |
Lunapiena, Lunapiena, Half Field Lane, Deopham, NR18 9DJ | Director | 03 January 1995 | Active |
8 The Centre, Church Road Tiptree, Colchester, CO5 0HF | Director | 12 August 2019 | Active |
Hawthorns Long Hill, Woldingham, Caterham, CR3 7EQ | Director | - | Active |
6 Marston Lane, Rolleston On Dove, England, DE13 9BH | Director | 01 November 1998 | Active |
2 Onslow, Weeley Road Great Bentley, Colchester, CO7 8PE | Director | - | Active |
Woodbury, Wix Road, Bradfield, CO11 2UX | Director | 08 May 2003 | Active |
Valsoft Corporation Inc. | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 7405, Transcanada, Montreal, Canada, H4T 1Z2 |
Nature of control | : |
|
Mr Gary Norman Pollak | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hawthorns, Long Hill, Caterham, United Kingdom, CR3 7EQ |
Nature of control | : |
|
Mr James Stock | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodbury, Wix Road, Manningtree, United Kingdom, CO11 2UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Change account reference date company previous extended. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Incorporation | Memorandum articles. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Accounts | Change account reference date company current shortened. | Download |
2020-10-07 | Accounts | Change account reference date company current extended. | Download |
2020-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.