COMPUTER FRIENDLY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 63 Waterside House Market Street Mexborough South Yorkshire S64 0EL England to 1a Oak Tree Road Bawtry Doncaster DN10 6LD on 2025-08-05 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
08/12/248 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Notification of Savana Leighoni Waterhouse as a person with significant control on 2023-09-01 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
26/06/2326 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 4 MARSETT WILNECOTE TAMWORTH B77 4QU ENGLAND |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 4 MARSETT WILNECOTE TAMWORTH STAFFS B77 4QY |
26/05/2026 May 2020 | CESSATION OF PAUL WATERHOUSE AS A PSC |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL WATERHOUSE / 26/05/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WATERHOUSE |
03/03/203 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2020 |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WATERHOUSE |
09/06/189 June 2018 | DIRECTOR APPOINTED MR LUKE CHRISTOPHER GIFFORD |
08/06/188 June 2018 | DIRECTOR APPOINTED MISS SAVANA LEIGHONI WATERHOUSE |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 200 |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
29/06/1429 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, SECRETARY KELLY WATERHOUSE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/05/117 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/05/108 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
17/08/0917 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS |
13/05/0813 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
24/08/0424 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
09/05/029 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
05/07/015 July 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
04/07/014 July 2001 | SECRETARY'S PARTICULARS CHANGED |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
03/06/993 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
04/05/994 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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