COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237053

Incorporation date

27/03/1988

Size

Small

Contacts

Registered address

Registered address

Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Solvency Statement dated 02/11/22
dot icon03/11/2022
Statement by Directors
dot icon03/11/2022
Statement of capital on 2022-11-03
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon14/02/2022
Satisfaction of charge 10 in full
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Appointment of Julie Shepard as a director on 2020-10-01
dot icon14/10/2020
Termination of appointment of John Peter Schreiber as a director on 2020-10-01
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Algirdas Paul Rimas as a director on 2018-03-29
dot icon01/05/2018
Resolutions
dot icon24/04/2018
Appointment of Mr John Schreiber as a director on 2018-03-29
dot icon23/04/2018
Termination of appointment of John Ernest Huey Iii as a director on 2018-04-01
dot icon23/04/2018
Termination of appointment of Steven Walter Berglund as a director on 2018-04-01
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Auditor's resignation
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-01-02
dot icon31/05/2015
Registered office address changed from Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ to Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP on 2015-05-31
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-03-31
dot icon06/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon18/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Mark Roberts as a director
dot icon04/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/11/2013
Register(s) moved to registered inspection location
dot icon27/11/2013
Register inspection address has been changed
dot icon25/11/2013
Appointment of Mr James Anthony Kirkland as a director
dot icon25/11/2013
Appointment of Mr John Ernest Huey Iii as a director
dot icon25/11/2013
Appointment of Mr Steven Walter Berglund as a director
dot icon25/11/2013
Termination of appointment of Christopher George as a director
dot icon25/11/2013
Termination of appointment of Simon Bellwood as a director
dot icon25/11/2013
Termination of appointment of Benjamin Dobson as a director
dot icon25/11/2013
Termination of appointment of Barry Chapman as a director
dot icon25/11/2013
Termination of appointment of Simon Bellwood as a secretary
dot icon25/11/2013
Satisfaction of charge 11 in full
dot icon27/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon16/09/2011
Director's details changed for Benjamin Richard Palin Dobson on 2011-07-09
dot icon16/09/2011
Director's details changed for Mr Simon Mark Bellwood on 2011-07-09
dot icon16/09/2011
Secretary's details changed for Mr Simon Mark Bellwood on 2011-07-09
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mark Andrew Roberts on 2010-08-26
dot icon26/08/2010
Director's details changed for Barry Chapman on 2010-08-26
dot icon26/08/2010
Director's details changed for Christopher Robert George on 2010-08-26
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 26/08/09; full list of members
dot icon12/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon26/08/2008
Return made up to 26/08/08; full list of members
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Director resigned
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
New director appointed
dot icon04/09/2007
Return made up to 27/08/07; full list of members
dot icon19/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon27/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon29/08/2006
Return made up to 27/08/06; full list of members
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 27/08/05; full list of members
dot icon06/09/2005
Location of debenture register
dot icon06/09/2005
Location of register of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: glebe mount, new street, pudsey, west yorkshire LS28 8AQ
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 27/08/03; full list of members
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon28/06/2003
New secretary appointed;new director appointed
dot icon28/06/2003
Secretary resigned
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New secretary appointed
dot icon11/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 06/09/02; full list of members
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Auditor's resignation
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 06/09/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Director's particulars changed
dot icon01/11/2000
Return made up to 06/09/00; full list of members
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
Return made up to 06/09/99; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 06/09/98; full list of members
dot icon03/09/1998
Director's particulars changed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon08/10/1997
Return made up to 06/09/97; full list of members
dot icon11/08/1997
Declaration of assistance for shares acquisition
dot icon11/08/1997
Resolutions
dot icon07/08/1997
£ ic 85700/61565 10/03/97 £ sr [email protected]=24135
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon27/06/1997
Full group accounts made up to 1997-03-31
dot icon09/09/1996
Return made up to 06/09/96; full list of members
dot icon01/07/1996
Full group accounts made up to 1996-03-31
dot icon07/09/1995
Return made up to 06/09/95; full list of members
dot icon06/07/1995
Full group accounts made up to 1995-03-31
dot icon05/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 06/09/94; full list of members
dot icon26/08/1994
Full group accounts made up to 1994-03-31
dot icon14/09/1993
Return made up to 06/09/93; full list of members
dot icon06/09/1993
Memorandum and Articles of Association
dot icon06/09/1993
Conso 25/08/93
dot icon11/08/1993
Full group accounts made up to 1993-03-31
dot icon26/03/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon02/11/1992
Director resigned
dot icon02/11/1992
New director appointed
dot icon21/09/1992
Return made up to 06/09/92; full list of members
dot icon12/08/1992
Full group accounts made up to 1992-03-31
dot icon19/09/1991
Return made up to 06/09/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon22/11/1990
Return made up to 06/09/90; full list of members
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon30/08/1990
Memorandum and Articles of Association
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Resolutions
dot icon28/08/1990
Full group accounts made up to 1990-03-31
dot icon12/03/1990
Resolutions
dot icon08/02/1990
Particulars of mortgage/charge
dot icon12/12/1989
Return made up to 07/09/89; full list of members
dot icon01/12/1989
Full group accounts made up to 1989-03-31
dot icon23/10/1989
Director resigned;new director appointed
dot icon02/09/1988
Statement of affairs
dot icon24/08/1988
Nc inc already adjusted
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Wd 18/08/88 ad 10/05/88--------- premium £ si [email protected]=43698 £ ic 32002/75700
dot icon30/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
Registered office changed on 21/06/88 from: 7 ludgate broadway london EC4V 6DX
dot icon21/06/1988
New secretary appointed;new director appointed
dot icon14/06/1988
Certificate of change of name
dot icon14/06/1988
Certificate of change of name
dot icon18/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon12/05/1988
Wd 15/04/88 ad 05/04/88--------- premium £ si 32000@1=32000 £ ic 2/32002
dot icon12/05/1988
£ nc 100/32100
dot icon22/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Registered office changed on 22/04/88 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon21/04/1988
Accounting reference date notified as 31/03
dot icon28/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Benjamin Richard Palin
Director
01/10/1997 - 14/11/2013
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED is an(a) Dissolved company incorporated on 27/03/1988 with the registered office located at Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED?

toggle

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED is currently Dissolved. It was registered on 27/03/1988 and dissolved on 06/02/2023.

Where is COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED located?

toggle

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED is registered at Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JP.

What does COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED do?

toggle

COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.