UKBizDB.co.uk

COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX

Director17 April 2020Active
27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX

Director12 August 2019Active
Hawthorns Long Hill, Woldingham, Caterham, CR3 7EQ

Secretary-Active
42 Thorndon Court, Eagle Way Great Warley, Brentwood, CM13 3BY

Director06 April 1993Active
Lunapiena, Lunapiena, Half Field Lane, Deopham, NR18 9DJ

Director03 January 1995Active
8 The Centre, Church Road Tiptree, Colchester, CO5 0HF

Director12 August 2019Active
Hawthorns Long Hill, Woldingham, Caterham, CR3 7EQ

Director-Active
6 Marston Lane, Rolleston On Dove, England, DE13 9BH

Director01 November 1998Active
2 Onslow, Weeley Road Great Bentley, Colchester, CO7 8PE

Director-Active
Woodbury, Wix Road, Bradfield, CO11 2UX

Director08 May 2003Active

People with Significant Control

Valsoft Corporation Inc.
Notified on:12 August 2019
Status:Active
Country of residence:Canada
Address:7405, Transcanada, Montreal, Canada, H4T 1Z2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company previous extended.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2020-12-29Resolution

Resolution.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Change account reference date company current shortened.

Download
2020-10-07Accounts

Change account reference date company current extended.

Download
2020-07-08Accounts

Change account reference date company previous shortened.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.