COMPUTER SOFTWARE & PERIPHERALS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registration of charge 032924870005, created on 2025-02-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Satisfaction of charge 032924870003 in full

View Document

11/03/2411 March 2024 Registration of charge 032924870004, created on 2024-03-05

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-04-30

View Document

03/02/223 February 2022 Registration of charge 032924870003, created on 2022-02-01

View Document

14/01/2214 January 2022 Termination of appointment of David Mendes Da Costa as a director on 2021-12-29

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29

View Document

05/01/225 January 2022 Termination of appointment of James Christopher Dixon as a director on 2021-12-29

View Document

05/01/225 January 2022 Termination of appointment of Bekim Shabani as a director on 2021-12-29

View Document

05/01/225 January 2022 Registered office address changed from 1st Floor, 42/44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Appointment of Mark David Allen as a director on 2021-12-29

View Document

30/12/2130 December 2021 Appointment of Phil Julian Smith as a director on 2021-12-29

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAMIR SAMARA

View Document

09/09/209 September 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW ENGLAND

View Document

23/10/1923 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 ADOPT ARTICLES 02/05/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BEKIM SHABANI

View Document

03/06/193 June 2019 CESSATION OF SAMIR SAMARA AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STREET SOLUTIONS LIMITED

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER DIXON

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SILVERSTONE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCNISH

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NICHOLAS JAY SILVERSTONE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 DIRECTOR APPOINTED MR GRAHAM MCNISH

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR DAVID MENDES DA COSTA

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMIR SAMARA

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILLER

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR SAMARA / 11/05/2012

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMIR SAMARA / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MILLER / 11/05/2012

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR LEHMBER SUMMAN

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: SPECTRA HOUSE 10 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 85 MARKET STREET WATFORD HERTFORDSHIRE WD1 7AT

View Document

23/07/9823 July 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information