COMPUTER CONFIDENCE LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

21/01/1621 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ROSALIND FISHER / 07/11/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FISHER / 07/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
1436 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2UL

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FISHER / 19/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 1422 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information