Communications Software (airline Systems) Limited

General information

Name:

Communications Software (airline Systems) Ltd

Office Address:

27 Old Gloucester Street Old Gloucester Street WC1N 3AX London

Number: 01569158

Incorporation date: 1981-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Communications Software (airline Systems) began its operations in the year 1981 as a Private Limited Company under the ID 01569158. This business has been active for 43 years and the present status is active. This company's headquarters is based in London at 27 Old Gloucester Street. Anyone could also find the company by its postal code of WC1N 3AX. This business's SIC code is 62020 which means Information technology consultancy activities. 2021-12-31 is the last time when the accounts were filed.

That company owes its achievements and constant growth to two directors, namely Patrick C. and Stephane M., who have been running the firm for four years.

Financial data based on annual reports

Company staff

Patrick C.

Role: Director

Appointed: 17 April 2020

Latest update: 18 February 2024

Stephane M.

Role: Director

Appointed: 12 August 2019

Latest update: 18 February 2024

People with significant control

Valsoft Corporation Inc.
Address: 7405 Transcanada, Suite 100, Montreal, Quebec, H4T 1Z2, Canada
Legal authority Business Corporations Act (Quebec)
Legal form Incorporated Company
Country registered Canada
Place registered Registraire Des Entreprises Du Québec
Registration number 1171033070
Notified on 12 August 2019
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gary P.
Notified on 8 May 2016
Ceased on 12 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James S.
Notified on 8 May 2016
Ceased on 12 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Fri, 31st Dec 2021 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2014

Address:

8 The Centre Church Road Tiptree

Post code:

CO5 0HF

City / Town:

Colchester

Accountant/Auditor,
2014

Name:

Allen Thornton Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
42
Company Age

Closest Companies - by postcode