COMPUTER CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Patricia Anne Titchmarsh as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr Mark Aylwin Turner as a director on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

07/05/257 May 2025 Notification of Mark Aylwin Turner as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Cessation of Tina Loraine Ban'dyle as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Tina Loraine Ban'dyle as a director on 2025-05-07

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2024-05-07

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Termination of appointment of Patricia Anne Titchmarsh as a director on 2022-07-20

View Document

28/09/2228 September 2022 Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2022-07-20

View Document

28/09/2228 September 2022 Director's details changed for Ms Tina Loraine Ban'dyle on 2022-07-20

View Document

28/09/2228 September 2022 Appointment of Ms Tina Loraine Ban'dyle as a director on 2022-07-20

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-10-29 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/20

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/07/1522 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX

View Document

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

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 23/02/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 23/02/2013

View Document

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 07/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 07/03/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

06/04/116 April 2011 07/03/11 NO CHANGES

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 12/01/10 NO CHANGES

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM RUNNYMEDE MALTHOUSE OFF HUMMER ROAD EGHAM TW20 9BD

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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