COMPUSOLVE SERVICES LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

28/05/2128 May 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/05/2028 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/05/1924 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/06/1817 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/12/1716 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/08/1523 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/08/1318 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

18/08/1318 August 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BEN-NATHAN

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/08/1218 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH BEN-NATHAN / 01/06/2011

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BEN-NATHAN / 15/08/2010

View Document

22/08/1022 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 23 BELLAMY HOUSE 169 PRESTON HILL KENTON HARROW MIDDLESEX HA3 9UT

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 S386 DISP APP AUDS 19/08/94

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 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