COMCEN COMPUTER SUPPLIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

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

View Accounts

11/06/2411 June 2024 Registration of charge 016264510011, created on 2024-06-06

View Document

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

View Document

29/06/2329 June 2023 Termination of appointment of Martin Casey as a director on 2023-06-29

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WILLIAMS / 10/03/2018

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 30/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SARA STROIA / 08/09/2016

View Document

10/09/1510 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENHILL / 01/06/2014

View Document

30/09/1430 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CASEY / 01/06/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 01/06/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SARA STROIA / 01/06/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1414 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 01/11/2012

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 01/11/2011

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016264510010

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016264510009

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS DIANA SARA STROIA

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEYNON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BEYNON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BEYNON

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE BEYNON / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BEYNON / 23/04/2010

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 12/12/2008

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 29/03/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ADOPT MEM AND ARTS 05/03/99

View Document

15/03/9915 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/03/99

View Document

15/03/9915 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 COMPANY NAME CHANGED GREAT SOUTHGATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED COMCEN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 46 WYCHTREE STREET MORRISTON SWANSEA SA6 8EX

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

29/01/9029 January 1990 S-DIV 15/01/90

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 SUB DIV SHARES 15/01/90

View Document

06/09/896 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

01/04/821 April 1982 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