COMPUSERVE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Notification of John Allen as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Notification of Robert Taylor as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Notification of David Kingsman as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Cessation of Fuelsoft Limited as a person with significant control on 2024-07-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 6 PINEWOOD BELL HEATH WAY WOODGATE BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 3BZ ENGLAND

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 TOPAZ BUSINESS PARK TOPAZ WAY BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0GD

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / FUELSOFT LIMITED / 28/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM LYNTON HOUSE 16 CLOVELLY ROAD LONDON N8 7RH

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RICHARD HIGHFIELD / 03/10/2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEVIN ALLEN / 14/02/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN ALLEN / 14/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 ADOPT ARTICLES 08/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 DIRECTOR APPOINTED MR GLYN RICHARD HIGHFIELD

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR JOHN KEVIN ALLEN

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM OFFICE 33 I-MEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 16 CLOVELLY ROAD LONDON N8 7RH

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O CH JONES HOLDINGS LIMITED PREMIER BUSINESS PARK QUEEN STREET WALSALL WEST MIDLANDS WS2 9PB

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: PREMIER BUSINESS PARK QUEEN STREET WALSALL WS2 9PB

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: HORWATH CLARK WHITEHILL HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: C/O ASH PULLAN EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 VARYING SHARE RIGHTS AND NAMES 12/06/00

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 ALTER MEMORANDUM 12/06/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/10/7517 October 1975 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