This company is commonly known as Computer Systems Integration Limited. The company was founded 40 years ago and was given the registration number 01748591. The firm's registered office is in BIRMINGHAM. You can find them at Csi House, 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMPUTER SYSTEMS INTEGRATION LIMITED |
---|---|---|
Company Number | : | 01748591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Csi House, 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Secretary | 21 September 2023 | Active |
19, Hermitage Road, Edgbaston, Birmingham, England, B15 3UP | Director | 01 February 2014 | Active |
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 21 September 2023 | Active |
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 21 September 2023 | Active |
25, Waterside, Silver Street, Fairburn, England, WF11 9GY | Secretary | 22 January 2013 | Active |
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 23 April 2019 | Active |
26 Haigh Wood Road, Leeds, LS16 6PB | Secretary | - | Active |
18 Kenyon Bank, Denby Dale, Huddersfield, HD8 8TF | Secretary | 04 November 2003 | Active |
Lynton, House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ | Secretary | 01 September 2011 | Active |
15 Walnut Close, Heslington, York, YO10 5EZ | Director | - | Active |
10 Ridgecroft, Lime Hurst Farm, Ashton Under Lyne, OL7 9TG | Director | 01 April 2000 | Active |
5 Kings Mount, Leeds, LS17 5NS | Director | 01 June 1997 | Active |
13, Weston Drive, Market Bosworth, Nuneaton, England, CV13 0LY | Director | 24 November 2016 | Active |
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 01 October 2020 | Active |
Well House Farm, Pateley Bridge, Harrogate, HG3 5NG | Director | - | Active |
37 West Way, Rickmansworth, WD3 2EH | Director | 01 May 1999 | Active |
17 Beverley Rise, Ilkley, LS29 9DB | Director | 06 August 1993 | Active |
Little Barn Akeferry Road, Akeferry Road, Craisleound, DN9 2NF | Director | 06 September 2001 | Active |
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 May 2018 | Active |
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 12 October 2012 | Active |
Nimbus 20 Hunt Drive, Melton Mowbray, LE13 1PB | Director | 01 January 1998 | Active |
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 May 2019 | Active |
Long Barn, Kennel Meadow Farm, Carsington, Matlock, DE4 4DB | Director | 31 December 2007 | Active |
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 24 March 2022 | Active |
11, Hunters Green, Cullingworth, Bradford, England, BD13 5JH | Director | 01 January 2002 | Active |
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN | Director | 12 August 1992 | Active |
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 May 2018 | Active |
Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9BQ | Director | 01 October 2019 | Active |
The Glen, Smelthouses, Harrogate, HG3 4DJ | Director | - | Active |
24 Bond Lane, Appleton Roebuck, York, YO5 7EF | Director | - | Active |
1 Mill Lane, Lichfield, WS14 0DP | Director | 05 July 1995 | Active |
7 Martin Close, Aughton, Sheffield, S26 3RJ | Director | 01 January 1999 | Active |
Southbarn Myddleton Hall Farm, Delph Lane Houghton Green, Warrington, WA2 0RQ | Director | 01 January 1999 | Active |
Low Penhowe, Burythorpe, Malton, YO17 9LU | Director | - | Active |
Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9BQ | Director | 12 October 2012 | Active |
Computing Services For Industry Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Second filing of director termination with name. | Download |
2024-01-28 | Officers | Appoint person secretary company with name date. | Download |
2024-01-28 | Officers | Termination director company with name termination date. | Download |
2024-01-28 | Officers | Appoint person director company with name date. | Download |
2024-01-28 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.