COMPUTER APPLICATION 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
30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

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

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

23/08/2323 August 2023 Notification of Capital for Colleagues Plc as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Sub-division of shares on 2023-06-28

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2022-08-21

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/08/2223 August 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS IRMA MARIA MACLACHLAN

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 ADOPT ARTICLES 17/10/2018

View Document

19/10/1819 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 342032

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

12/12/1712 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 ADOPT ARTICLES 27/07/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 302032

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM MERCURY HOUSE RESEARCH AVENUE NORTH HERIOT-WATT RESEARCH PARK EDINBURGH, MIDLOTHIAN, EH14 4AP

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1022780002

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 152032.00

View Document

20/01/1620 January 2016 ADOPT ARTICLES 18/01/2016

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SUB-DIVISION 11/07/14

View Document

24/07/1424 July 2014 SHARES SUB-DIVIDED 11/07/2014

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 ADOPT ARTICLES 20/01/2014

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/143 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/143 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 2032.00

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR CHRISTIAN JAMES ELLIS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE WILSON

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR KENNETH NAISMITH

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

26/08/1326 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE GRAY WILSON / 17/08/2010

View Document

08/11/098 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DEC MORT/CHARGE *****

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/08/03; CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/08/00; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: ORIGO CENTRE RESEARCH AVENUE NORTH HERIOT WATT RESEARCH PARK RICCARTON, EDINBURGH, EH14 4AP

View Document

24/08/9824 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 PARTIC OF MORT/CHARGE *****

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED HERIOT-WATT COMPUTER APPLICATION SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 CONVE 15/05/97

View Document

07/08/977 August 1997 ADOPT MEM AND ARTS 15/05/97

View Document

07/08/977 August 1997 SHARES CONVERTED 15/05/97

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

30/09/9430 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 £ NC 1000/100000 18/07/94

View Document

04/08/944 August 1994 NC INC ALREADY ADJUSTED 18/07/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 21/08/90; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/05/8913 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 25 CHARLOTTE STREET EDINBURGH EH2 4EZ

View Document

17/02/8717 February 1987 COMPANY NAME CHANGED DUNWILCO (36) LIMITED CERTIFICATE ISSUED ON 17/02/87

View Document

09/12/869 December 1986 Certificate of Incorporation

View Document

09/12/869 December 1986 Certificate of Incorporation

View Document

09/12/869 December 1986 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