COMPUSEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/12/1818 December 2018 | SAIL ADDRESS CHANGED FROM: INVICTA HOUSE BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028763980005 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028763980006 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028763980007 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
10/06/1610 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1230 November 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
03/12/103 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
03/12/103 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
08/12/098 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CHRISTINE RAZZAQ / 01/10/2009 |
08/12/098 December 2009 | SAIL ADDRESS CREATED |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LABIED ABDELDAIM RAZZAQ / 01/10/2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/074 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/09/067 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
08/12/058 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: INVICTA HOUSE, BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 21 PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/02/036 February 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/12/016 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 15 PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES |
28/02/0128 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
03/08/003 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/12/998 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
17/08/9917 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
21/12/9821 December 1998 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
23/09/9823 September 1998 | NEW DIRECTOR APPOINTED |
27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
18/03/9818 March 1998 | REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 27 PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES |
05/12/975 December 1997 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
03/09/973 September 1997 | SECRETARY'S PARTICULARS CHANGED |
03/09/973 September 1997 | DIRECTOR'S PARTICULARS CHANGED |
18/03/9718 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/02/974 February 1997 | COMPANY NAME CHANGED SKILLS 4 U LIMITED CERTIFICATE ISSUED ON 05/02/97 |
02/12/962 December 1996 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
26/11/9626 November 1996 | COMPANY NAME CHANGED MILLAR MANAGEMENT SYSTEMS LIMITE D CERTIFICATE ISSUED ON 27/11/96 |
12/05/9612 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
21/03/9621 March 1996 | LOCATION OF REGISTER OF MEMBERS |
05/03/965 March 1996 | SECRETARY RESIGNED |
05/03/965 March 1996 | NEW SECRETARY APPOINTED |
05/03/965 March 1996 | DIRECTOR RESIGNED |
15/02/9615 February 1996 | LOCATION OF REGISTER OF MEMBERS |
01/12/951 December 1995 | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
04/09/954 September 1995 | REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 242 HIGH STREET LANGLEY SLOUGH SL3 8LL |
25/08/9525 August 1995 | AUDITOR'S RESIGNATION |
27/07/9527 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
17/02/9517 February 1995 | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/09/9420 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/04/9421 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
07/03/947 March 1994 | NEW DIRECTOR APPOINTED |
12/12/9312 December 1993 | SECRETARY RESIGNED |
30/11/9330 November 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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