CSID INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CSID INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03192105

Incorporation date

29/04/1996

Size

Full

Contacts

Registered address

Registered address

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon18/10/2022
Final Gazette dissolved following liquidation
dot icon18/07/2022
Return of final meeting in a members' voluntary winding up
dot icon09/03/2022
Liquidators' statement of receipts and payments to 2021-12-21
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon20/01/2021
Declaration of solvency
dot icon11/01/2021
Resolutions
dot icon08/01/2021
Appointment of a voluntary liquidator
dot icon11/12/2020
Termination of appointment of Andrew John Mills as a director on 2020-12-11
dot icon11/12/2020
Termination of appointment of David John Bates as a director on 2020-12-11
dot icon08/06/2020
Appointment of Mr David John Bates as a director on 2020-06-05
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/03/2020
Termination of appointment of Malcolm John Pape as a director on 2020-03-10
dot icon12/11/2019
Full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mr Andrew John Mills as a director on 2019-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Termination of appointment of Michael Robert David Smith as a director on 2019-01-27
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Appointment of Mr Malcolm John Pape as a director on 2018-07-09
dot icon19/04/2018
Termination of appointment of William James Spencer Floydd as a director on 2018-04-19
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/11/2017
Accounts for a small company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/02/2017
Termination of appointment of Scott Richard Cruickshank as a director on 2017-02-27
dot icon24/02/2017
Termination of appointment of Joe Ross as a director on 2017-02-24
dot icon08/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon08/02/2017
Appointment of Mr William Floydd as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Ronan Hanna as a secretary on 2017-02-07
dot icon08/02/2017
Appointment of Mr Michael Robert David Smith as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Mark Pepper as a director on 2017-02-07
dot icon08/02/2017
Registered office address changed from 53 the Business Centre Metcalf Way Crawley West Sussex RH11 7XX to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 2017-02-08
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/02/2015
Certificate of change of name
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/04/2014
Director's details changed for Joe Ross on 2014-03-29
dot icon10/04/2014
Director's details changed for Mr Scott Richard Cruickshank on 2014-03-29
dot icon10/04/2014
Registered office address changed from 53 the Business Centre, Metcalf Way, Crawley Surrey RH11 7XX on 2014-04-10
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/04/2013
Director's details changed for Joe Ross on 2013-03-30
dot icon16/07/2012
Appointment of Joe Ross as a director
dot icon16/07/2012
Termination of appointment of Andrew Clark as a director
dot icon16/07/2012
Termination of appointment of Adam Tyler as a director
dot icon28/06/2012
Appointment of Mr Scott Richard Cruickshank as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Adam Lewis Presland Tyler on 2012-01-10
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Cancellation of shares. Statement of capital on 2010-04-26
dot icon12/04/2010
Purchase of own shares.
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Paul Mewett as a director
dot icon16/02/2010
Termination of appointment of Miranda Clark as a secretary
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/11/2009
Director's details changed for Mr Adam Lewis Presland Tyler on 2009-11-09
dot icon09/11/2009
Director's details changed for Paul Raymond Mewett on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Duncan Clark on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Miranda Clark on 2009-11-09
dot icon26/05/2009
Resolutions
dot icon19/05/2009
Gbp ic 1000/900\05/05/09\gbp sr 100@1=100\
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon04/06/2008
Return made up to 31/03/08; full list of members
dot icon04/06/2008
Director appointed mr adam lewis presland tyler
dot icon07/03/2008
Curr sho from 31/03/2008 to 29/02/2008
dot icon06/12/2007
Registered office changed on 06/12/07 from: the business centre, unit 53 metcalf way crawley surrey RH11 7XX
dot icon05/12/2007
Registered office changed on 05/12/07 from: 12 seale hill reigate surrey RH2 8HZ
dot icon15/11/2007
Certificate of change of name
dot icon17/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/10/2004
Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000
dot icon25/10/2004
Nc inc already adjusted 30/09/04
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon14/10/2004
New director appointed
dot icon12/10/2004
Certificate of change of name
dot icon20/04/2004
Return made up to 29/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2004
Registered office changed on 16/01/04 from: europe house bancroft road reigate surrey RH2 7RP
dot icon17/06/2003
Return made up to 29/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 29/04/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/10/2001
Registered office changed on 10/10/01 from: chart house 2 effingham road reigate surrey RH2 7JN
dot icon11/05/2001
Return made up to 29/04/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Registered office changed on 23/05/00 from: 1 effingham road reigate surrey RH2 7JN
dot icon22/05/2000
Return made up to 29/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Return made up to 29/04/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon11/06/1998
Return made up to 29/04/98; change of members
dot icon20/05/1998
Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon13/01/1998
Compulsory strike-off action has been discontinued
dot icon09/01/1998
Return made up to 29/04/97; full list of members
dot icon12/12/1997
Secretary resigned;director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New secretary appointed
dot icon19/11/1997
Registered office changed on 19/11/97 from: 265 kingston road wimbledon london SW19 3NW
dot icon14/10/1997
First Gazette notice for compulsory strike-off
dot icon10/06/1996
New director appointed
dot icon02/05/1996
Registered office changed on 02/05/96 from: co form uk LIMITED dominions house north dominions arcade cardiff CF1 4AR
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon29/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
09/07/2018 - 10/03/2020
62
Floydd, William James Spencer
Director
07/02/2017 - 19/04/2018
93
Mills, Andrew John
Director
31/07/2019 - 11/12/2020
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 CSID INTERNATIONAL LIMITED

CSID INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/04/1996 with the registered office located at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 CSID INTERNATIONAL LIMITED?

toggle

CSID INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/04/1996 and dissolved on 18/10/2022.

Where is CSID INTERNATIONAL LIMITED located?

toggle

CSID INTERNATIONAL LIMITED is registered at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does CSID INTERNATIONAL LIMITED do?

toggle

CSID INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CSID INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved following liquidation.