CCL (COMPUTER CONSULTANTS) LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Registration of charge 020496010010, created on 2025-03-18

View Document

23/07/2423 July 2024 Registration of charge 020496010009, created on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Appointment of Simon Whitton as a director on 2022-12-01

View Document

28/10/2228 October 2022 Registration of charge 020496010008, created on 2022-10-27

View Document

28/09/2228 September 2022 Appointment of Samantha Louise Marklew as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARCHIBALD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHERD

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020496010007

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 36 TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NW

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BIRD

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR TIMOTHY JAMES BIRD

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020496010006

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KRAUZE

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020496010004

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020496010005

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ANDREW MCLEOD ARCHIBALD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NOEL MICHAEL MCMENAMIN

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHISTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOWS

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/12/1427 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020496010005

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020496010004

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DARCY BLYTHING BLOWS / 10/04/2014

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHISTON / 20/05/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JON BLOWS

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM PAYTON HOUSE PACKWOOD COURT GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6RP

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KRAUZE / 18/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHISTON / 18/06/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY

View Document

13/07/1113 July 2011 28/05/11 NO CHANGES

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED CCL (INDEPENDENT CONSULTING) LTD CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

18/12/0918 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

18/12/0918 December 2009 RESIGNATION OF MARK GRISDALE 08/12/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK GRISDALE

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED CCL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED CCL (COMPUTER CONSULTANTS) LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: PAYTON HOUSE, PACKWOOD COURT GUILD STREET STRATFORD ON AVON WARWICKSHIRE CV37 6RP

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 ADOPT MEM AND ARTS 03/07/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: CONIFERS WALK GARDEN CLOSE MICKLETON CHIPPING CAMPDEN GLOS GL55 6RT

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 NC INC ALREADY ADJUSTED 10/10/88

View Document

24/10/8824 October 1988 £ NC 100/5000

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 GAZETTABLE DOCUMENT

View Document

19/02/8719 February 1987 MEMORANDUM OF ASSOCIATION

View Document

10/02/8710 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED BAYFIELD SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/87

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 25 STEATHAM VALE LONDON SW16

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 CERTIFICATE OF INCORPORATION

View Document

26/08/8626 August 1986 CERTIFICATE OF INCORPORATION

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