121COMPUTERSUPPORT LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
03/05/233 May 2023 | Appointment of Mrs Patricia Dawn Shaw as a director on 2023-04-15 |
03/05/233 May 2023 | Notification of Patricia Dawn Shaw as a person with significant control on 2023-04-15 |
03/05/233 May 2023 | Cessation of Karen Louise Mccrae as a person with significant control on 2023-04-15 |
03/05/233 May 2023 | Termination of appointment of Stuart Mccrae as a secretary on 2023-04-15 |
03/05/233 May 2023 | Termination of appointment of Stuart Mccrae as a director on 2023-04-15 |
03/05/233 May 2023 | Cessation of Stuart Mccrae as a person with significant control on 2023-04-15 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-15 with updates |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
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 |
13/04/2313 April 2023 | Termination of appointment of Karen Louise Mccrae as a director on 2023-03-31 |
13/04/2313 April 2023 | Micro company accounts made up to 2023-01-31 |
13/04/2313 April 2023 | Application to strike the company off the register |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Termination of appointment of Carol Williams as a director on 2021-09-30 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/04/192 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/05/1716 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STUART MCCRAE / 13/10/2010 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCCRAE / 13/10/2010 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCRAE / 13/10/2010 |
17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 83 BRIDLE ROAD EASTHAM WIRRAL CH62 8BU |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCCRAE / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCRAE / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/09/0930 September 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS STUART MCCRAE LOGGED FORM |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR CAROL WILLIAMS |
05/03/085 March 2008 | DIRECTOR APPOINTED KAREN LOUISE MCCRAE |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0811 February 2008 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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