COMPUSENSE-UK LTD
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
20/12/2320 December 2023 | Application to strike the company off the register |
09/11/239 November 2023 | Previous accounting period shortened from 2024-03-31 to 2023-08-20 |
09/11/239 November 2023 | Micro company accounts made up to 2023-08-20 |
20/08/2320 August 2023 | Annual accounts for year ending 20 Aug 2023 |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STANLEY MARK HUTTON / 26/02/2010 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM DLR ACCOUNTANTS, 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: DLR CHARTERED CERTIFIED ACCOUNTANTS 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
01/03/061 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 25 TELFORD ROAD CLACTON ON SEA ESSEX CO15 4LP |
18/03/0518 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: UNIT 15 1-2 DAVY ROAD CLACTON ON SEA ESSEX CO15 4XD |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 1- 2 DAVY ROAD CLACTON ON SEA CO15 4XD |
17/03/0317 March 2003 | COMPANY NAME CHANGED STARBURST COMPUTING LTD CERTIFICATE ISSUED ON 17/03/03 |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company