CBC COMPUTER SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/11/2428 November 2024 Satisfaction of charge 019736000010 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 019736000013 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 019736000009 in full

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Luke Goodwin on 2024-07-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Satisfaction of charge 019736000012 in full

View Document

07/12/237 December 2023 Registration of charge 019736000013, created on 2023-12-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Mr Lewis Oliver Goodwin on 2023-07-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GOODWIN / 21/09/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBC COMPUTER SYSTEMS (SHEFFIELD) LTD

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GOODWIN / 31/08/2016

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECTION 519

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019736000012

View Document

16/08/1316 August 2013 ADOPT ARTICLES 12/08/2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019736000011

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019736000010

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019736000009

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY ANTHONY PAUL

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN ROBERT PHILLIPS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANTHONY PAUL / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT PHILLIPS / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PHILLIPS / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GOODWIN / 03/07/2012

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/08/1110 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PHILLIPS / 27/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANTHONY PAUL / 27/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JOHN ROBERT PHILLIPS LOGGED FORM

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 92 BURTON ROAD SHEFFIELD S3 8DA

View Document

19/06/9519 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED COMPAC BUSINESS COMPUTERS LIMITE D CERTIFICATE ISSUED ON 01/05/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 AUDITOR'S RESIGNATION

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/90

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: SHEPCOTE LANE SHEFFIELD S9 1QT

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/09/8814 September 1988 RETURN MADE UP TO 02/08/88; NO CHANGE OF MEMBERS

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/08/8715 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/11/8621 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 REGISTERED OFFICE CHANGED ON 15/10/86 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1Y 2NJ

View Document

15/10/8615 October 1986 COMPANY NAME CHANGED CANNY TRADING LIMITED CERTIFICATE ISSUED ON 15/10/86

View Document

23/12/8523 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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