COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Change of details for Mr Willis Edward Cliff as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O LING PHIPP CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

26/01/1526 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIS EDWARD CLIFF / 01/11/2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 65A FRIAR GATE DERBY DE1 1DJ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 13/12/12 NO CHANGES

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 13/12/11 NO CHANGES

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRYK EDWARD STOJAK / 12/12/2010

View Document

11/03/1111 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIS EDWARD CLIFF / 12/12/2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER DEACON

View Document

05/11/105 November 2010 DIRECTOR APPOINTED WILLIS EDWARD CLIFF

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DEACON

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM THE MILLS CANAL STREET DERBY DE1 2RJ

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/10/2008

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 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