COMPUTER PROJECT SERVICES LIMITED

Company Documents

DateDescription
17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 16 BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP MULLINER / 29/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDEN RUTH INGHAM / 29/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 TRANSFER SHARES 02/12/99

View Document

05/10/005 October 2000 VARYING SHARE RIGHTS AND NAMES 01/12/99

View Document

25/09/0025 September 2000 � NC 1000/1100 05/04/00

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 05/04/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: G OFFICE CHANGED 24/08/98 21 DUNLEY WAY LUTTERWORTH LEICESTERSHIRE LE17 4NP

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 Incorporation

View Document

29/10/9729 October 1997 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