COMPUTER ASSISTANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 2 Manor Court Manor Mill Lane Leeds LS11 8LQ |
16/10/2416 October 2024 | Notification of Dula Singh as a person with significant control on 2024-10-02 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/10/234 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/10/224 October 2022 | Cessation of Zasbinder Kaur as a person with significant control on 2022-03-23 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/11/2029 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 11 HIGH LEA MARSDEN HUDDERSFIELD HD7 6DZ |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | VARYING SHARE RIGHTS AND NAMES |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
04/03/184 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/09/1720 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR APPOINTED MR DAVID WILSON |
10/03/1710 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
10/03/1710 March 2017 | SAIL ADDRESS CREATED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/05/163 May 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 7 CARRS ROAD MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6JE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/05/1216 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
01/12/111 December 2011 | DIRECTOR APPOINTED HARJOT SINGH HAYRE |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/05/1116 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/04/1023 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZASBINDER KAUR / 27/02/2010 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
11/03/0911 March 2009 | SECRETARY APPOINTED DULA SINGH |
11/03/0911 March 2009 | DIRECTOR APPOINTED ZASBINDER KAUR |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR HELEN HILTON |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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