CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019163

Incorporation date

05/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Street, Carrickfergus BT38 7BECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon26/11/2021
Appointment of Mrs Gertrude O'gara as a director on 2021-11-13
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Withdrawal of a person with significant control statement on 2021-05-21
dot icon21/05/2021
Notification of Masterseries Holdings Limited as a person with significant control on 2021-03-02
dot icon16/03/2021
Termination of appointment of Sandra Mary Snounou as a director on 2021-03-02
dot icon16/03/2021
Cessation of Sandra Mary Snounou as a person with significant control on 2021-03-02
dot icon16/03/2021
Notification of a person with significant control statement
dot icon16/03/2021
Cessation of Ibrahim George Snounou as a person with significant control on 2021-03-02
dot icon16/03/2021
Appointment of Dr Martin Edward O'gara as a secretary on 2021-03-02
dot icon16/03/2021
Termination of appointment of Ibrahim George Snounou as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Ibrahim George Snounou as a secretary on 2021-03-02
dot icon18/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon18/12/2019
Registered office address changed from 1,Circular Road Newtownabbey Co Antrim BT37 0RA to 3 Castle Street Carrickfergus BT38 7BE on 2019-12-18
dot icon14/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon02/11/2017
Appointment of Dr Martin Edward O'gara as a director on 2017-10-01
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/06/2016
Appointment of Dr Ibrahim George Snounou as a secretary on 2016-06-16
dot icon16/06/2016
Termination of appointment of Sandra Mary Snounou as a secretary on 2016-06-16
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon31/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon15/12/2009
Director's details changed for Sandra Mary Snou Nou on 2009-12-03
dot icon15/12/2009
Secretary's details changed for Sandra Snounou on 2009-12-03
dot icon15/12/2009
Director's details changed for Ibrahim George Snou Nou on 2009-12-03
dot icon29/04/2009
30/09/08 annual accts
dot icon12/12/2008
03/12/08
dot icon25/06/2008
30/09/07 annual accts
dot icon02/02/2008
03/12/07
dot icon22/06/2007
30/09/06 annual accts
dot icon05/12/2006
03/12/06 annual return shuttle
dot icon11/08/2006
30/09/05 annual accts
dot icon09/01/2006
03/12/05 annual return shuttle
dot icon09/10/2005
30/09/04 annual accts
dot icon20/07/2004
30/09/03 annual accts
dot icon09/01/2004
03/12/03 annual return shuttle
dot icon17/04/2003
30/09/02 annual accts
dot icon05/02/2003
03/12/02 annual return shuttle
dot icon14/03/2002
30/09/01 annual accts
dot icon28/11/2001
03/12/01 annual return shuttle
dot icon27/07/2001
30/09/00 annual accts
dot icon07/01/2001
03/12/00 annual return shuttle
dot icon10/07/2000
30/09/99 annual accts
dot icon25/11/1999
03/12/99 annual return shuttle
dot icon01/07/1999
30/09/98 annual accts
dot icon07/01/1999
03/12/98 annual return shuttle
dot icon17/07/1998
30/09/97 annual accts
dot icon20/11/1997
03/12/97 annual return shuttle
dot icon30/07/1997
30/09/96 annual accts
dot icon24/12/1996
03/12/96 annual return shuttle
dot icon28/12/1995
03/12/95 annual return shuttle
dot icon28/12/1995
30/09/95 annual accts
dot icon11/02/1995
30/09/94 annual accts
dot icon26/11/1994
03/12/94 annual return shuttle
dot icon23/05/1994
30/09/93 annual accts
dot icon12/11/1993
03/12/93 annual return shuttle
dot icon22/02/1993
30/09/92 annual accts
dot icon25/01/1993
03/12/92 annual return shuttle
dot icon13/10/1992
30/09/91 annual accts
dot icon31/12/1991
03/12/91 annual return form
dot icon14/03/1991
14/01/91 annual return
dot icon02/03/1991
Change of ARD during arp
dot icon14/02/1991
30/09/90 annual accts
dot icon05/04/1990
Change in sit reg add
dot icon20/03/1990
10/11/89 annual return
dot icon13/03/1990
30/06/89 annual accts
dot icon16/09/1988
10/08/88 annual return
dot icon19/08/1988
30/06/88 annual accts
dot icon07/06/1988
14/01/88 annual return
dot icon12/01/1988
30/06/87 annual accts
dot icon18/09/1987
Allotment (cash)
dot icon14/05/1986
Notice of ARD
dot icon26/02/1986
Change of dirs/sec
dot icon05/02/1986
Decln complnce reg new co
dot icon05/02/1986
Articles
dot icon05/02/1986
Pars re dirs/sit reg offi
dot icon05/02/1986
Statement of nominal cap
dot icon05/02/1986
Memorandum
dot icon05/02/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-12.72 % *

* during past year

Cash in Bank

£742,326.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
358.48K
-
0.00
773.43K
-
2022
11
405.06K
-
0.00
850.55K
-
2023
11
486.98K
-
0.00
742.33K
-
2023
11
486.98K
-
0.00
742.33K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

486.98K £Ascended20.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.33K £Descended-12.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'gara, Gertrude
Director
13/11/2021 - Present
1
Snounou, Ibrahim George, Dr
Director
05/02/1986 - 02/03/2021
2
Snounou, Sandra Mary
Director
05/02/1986 - 02/03/2021
-
O'gara, Martin Edward, Dr
Director
01/10/2017 - Present
-
Snounou, Sandra Mary
Secretary
05/02/1986 - 16/06/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 05/02/1986 with the registered office located at 3 Castle Street, Carrickfergus BT38 7BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED?

toggle

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED is currently Active. It was registered on 05/02/1986 .

Where is CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED located?

toggle

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED is registered at 3 Castle Street, Carrickfergus BT38 7BE.

What does CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED do?

toggle

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED have?

toggle

CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for CIVIL AND STRUCTURAL COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-03 with no updates.