COMPUTER COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Computer Communications (Holdings) Limited as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Della Joan Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Dennis Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewSecretary's details changed for Mr Dennis Armstrong on 2025-06-23

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mrs Della Joan Armstrong on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Dennis Armstrong on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CESSATION OF DELLA JOAN ARMSTRONG AS A PSC

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED / 21/09/2020

View Document

08/10/208 October 2020 CESSATION OF DENNIS ARMSTRONG AS A PSC

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ARMSTRONG

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 26/09/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DENNIS ARMSTRONG

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 20/06/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 9 MOUNT TEMPLE ROMSEY HAMPSHIRE SO51 5UW

View Document

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

View Accounts

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 37 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DF

View Document

08/11/068 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: SUITE 1 ACADEMY HOUSE 241 CHERTSEY ROAD ADDLESTONE SURREY KT15 2EW

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 AUDITOR'S RESIGNATION

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: ISLINGTON BUSINESS CENTRE SUITE 24 14-20 COLEMAN FIELDS LONDON N1 7AD

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: PEGASUS HOUSE 17 BURLEYS WAY LEICESTER LE1 3BH

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: CONCORDE HOUSE 165 CHURCH STREET WOKING SURREY GU21 1HF

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: CHURCH GATE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

09/08/949 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/8715 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8DF

View Document

07/05/877 May 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

08/10/738 October 1973 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