COMPUSERVE SERVICES PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from Sussex Innovation Centre 11th Floor, No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT England to Tbxh Sunley House Bedford Park Croydon CR0 2AP on 2024-11-18

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of James Mason as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Julian John Lomax as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Daniel Grimes as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Angeline Lomax as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Liam Colesby as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Craig Cooper as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Carl Johnston as a member on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Rod Lomax as a member on 2023-03-31

View Document

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

View Accounts

29/11/2229 November 2022 Cessation of Julian John Lomax as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Carl Johnston as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Craig Cooper as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Daniel Grimes as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Lee Antony Smith as a member on 2021-08-11

View Document

29/11/2229 November 2022 Cessation of Liam Colesby as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Lee Antony Smith as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Kerry Reynolds as a person with significant control on 2020-09-18

View Document

29/11/2229 November 2022 Cessation of Rod Lomax as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Member's details changed for Mr Christopher Colesby on 2019-09-25

View Document

29/11/2229 November 2022 Member's details changed for Mr Liam Colesby on 2020-09-07

View Document

29/11/2229 November 2022 Member's details changed for Mr Gregory Donald Lomax on 2019-09-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/11/2229 November 2022 Cessation of Angeline Lomax as a person with significant control on 2022-11-29

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CESSATION OF CRAIG HARRIS AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, LLP MEMBER CRAIG HARRIS

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM COMPUSERVE HOUSE NORTH DOWNS ROAD WOLDINGHAM CATERHAM CR3 7AA ENGLAND

View Document

28/09/1828 September 2018 30/12/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG COOPER

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COLESBY

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SMITH

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRIMES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRIS

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHNSTON

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR IGOR KALCZYNSKI / 06/04/2016

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR KALCZYNSKI

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LOMAX

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN LOMAX

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY LOMAX

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE LOMAX

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY REYNOLDS

View Document

24/10/1724 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

09/02/179 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR JULIAN JOHN LOMAX

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MRS ANGELINE LOMAX

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR DANIEL GRIMES

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MS KERRY REYNOLDS

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR CARL JOHNSTON

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR ROD LOMAX

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR CRAIG HARRIS

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR CRAIG COOPER

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR CHRISTOPHER COLESBY

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR GREG LOMAX

View Document

01/12/151 December 2015 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

16/11/1516 November 2015 INCORPORATION DOCUMENT 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