121COMPUTERSUPPORT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

03/05/233 May 2023 Appointment of Mrs Patricia Dawn Shaw as a director on 2023-04-15

View Document

03/05/233 May 2023 Notification of Patricia Dawn Shaw as a person with significant control on 2023-04-15

View Document

03/05/233 May 2023 Cessation of Karen Louise Mccrae as a person with significant control on 2023-04-15

View Document

03/05/233 May 2023 Termination of appointment of Stuart Mccrae as a secretary on 2023-04-15

View Document

03/05/233 May 2023 Termination of appointment of Stuart Mccrae as a director on 2023-04-15

View Document

03/05/233 May 2023 Cessation of Stuart Mccrae as a person with significant control on 2023-04-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Registered office address changed from 42 Princes Avenue Eastham Wirral CH62 8BJ England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Karen Louise Mccrae as a director on 2023-03-31

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Carol Williams as a director on 2021-09-30

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Registered office address changed from Stewart House Stewart House 139 Tonge Moor Road Bolton Laancashire BL2 2HR United Kingdom to 42 Princes Avenue Eastham Wirral CH62 8BJ on 2021-10-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/04/192 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART MCCRAE / 13/10/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCCRAE / 13/10/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCRAE / 13/10/2010

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 83 BRIDLE ROAD EASTHAM WIRRAL CH62 8BU

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCCRAE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCRAE / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS STUART MCCRAE LOGGED FORM

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CAROL WILLIAMS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED KAREN LOUISE MCCRAE

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document


More Company Information