CENTRAL COMPUTING SERVICES LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/09/2315 September 2023 Registered office address changed from Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB England to Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 2023-09-15

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Termination of appointment of Sarah O'malley as a director on 2023-09-13

View Document

14/09/2314 September 2023 Change of details for Mrs Sarah Catherine Corbett as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mr James Corbett as a person with significant control on 2023-09-14

View Document

30/05/2330 May 2023 Change of details for Ms Sarah O'malley as a person with significant control on 2023-05-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Registered office address changed from Suite 2, Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN England to Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 2021-08-05

View Document

05/08/215 August 2021 Resolutions

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS SARAH O'MALLEY

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH O'MALLEY

View Document

07/04/217 April 2021 CESSATION OF MARTIN PICKUP AS A PSC

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICKUP

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 1B HILL STREET CORBRIDGE NORTHUMBERLAND NE45 5AA

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CORBETT / 05/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN PICKUP / 05/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PICKUP

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CORBETT

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/08/1820 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PICKUP / 26/02/2012

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CORBETT / 26/02/2012

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2 TEMPERLEY GRANGE COTTAGES CORBRIDGE HEXHAM NORTHUMBERLAND NE45 5RX UNITED KINGDOM

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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