COMPUTER ADMINISTRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Registered office address changed from 1 the Courtyard Jenny Walker Lane South Perton Wolverhampton WV6 7HB to 64 Mill Lane Wednesfield Wolverhampton WV11 1DG on 2024-03-06

View Document

20/12/2320 December 2023 Notification of Paul Douglas Quinton as a person with significant control on 2023-08-01

View Document

05/12/235 December 2023 Cessation of Patricia Ann Wright as a person with significant control on 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Christopher George Wright as a director on 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mr Paul Douglas Quinton as a director on 2023-06-14

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Termination of appointment of David North Wright as a secretary on 2023-03-31

View Document

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

View Accounts

21/12/2221 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

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Notification of Patricia Ann Wright as a person with significant control on 2020-04-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WRIGHT

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID WRIGHT / 01/03/2008

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WV1 4NP

View Document

26/05/9526 May 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: AUTOMATIVE HOUSE UPPER VILLIERS STREET WOLVERHAMPTON WV2 4NP

View Document

19/06/9219 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 321 TETTENHALL ROAD WOLVERHAMPTON WV6 0JZ

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: TOR LODGE WEST MOUNT ROAD TETTENHALL WOOD WOLVERHAMPTON

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 04/12/85; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/01/8628 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/86

View Document

17/02/8417 February 1984 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