COMPUTER REMARKETING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

31/03/2431 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCB PARK WOODFINE / 09/02/2021

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR WARWICK MASSEY

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR AHMED SHAMSO

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK GEORGE ROBERT MASSEY / 07/04/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR WARWICK GEORGE ROBERT MASSEY

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1ST FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ ENGLAND

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 2 MARYLAND ROAD TONGWELL MILTON KEYNES MK15 8HF ENGLAND

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMED NABIL ELHUSSEINI MOHAMED / 01/11/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED NABIL ELHUSSEINI SHAMSO / 01/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 32 CLARKE ROAD MOUNT FARM INDUSTRIAL ESTATE MILTON KEYNES BUCKINGHAMSHIRE MK1 1LG

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED NABIL ELHUSSEINI MOHAMED / 01/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JASMINE WINIFRED SARAH SPOERER / 01/02/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014944520003

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014944520003

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN THELWALL

View Document

02/04/152 April 2015 CORPORATE SECRETARY APPOINTED HCB PARK WOODFINE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR EHAB ABBAS

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 17/06/13 STATEMENT OF CAPITAL GBP 50000

View Document

08/05/148 May 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/05/147 May 2014 ADOPT ARTICLES 17/06/2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS JASMINE WINIFRED SARAH SPOERER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MOHAMED NABIL ELHUSSEINI MOHAMED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR EHAB ABBAS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE MAGUIRE

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR EHAB ABBAS

View Document

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 ADOPT ARTICLES 21/10/2011

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 25000

View Document

08/04/118 April 2011 STATEMENT BY DIRECTORS

View Document

08/04/118 April 2011 REDUCE ISSUED CAPITAL 30/03/2011

View Document

08/04/118 April 2011 SOLVENCY STATEMENT DATED 30/03/11

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 72086

View Document

10/02/1110 February 2011 REDUCE ISSUED CAPITAL 31/01/2011

View Document

10/02/1110 February 2011 STATEMENT BY DIRECTORS

View Document

10/02/1110 February 2011 SOLVENCY STATEMENT DATED 31/01/11

View Document

08/02/118 February 2011 STATEMENT BY DIRECTORS

View Document

08/02/118 February 2011 REDUCE ISSUED CAPITAL 31/01/2011

View Document

08/02/118 February 2011 SOLVENCY STATEMENT DATED 31/01/11

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ABBAS / 02/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VINCENT MAGUIRE / 20/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ABBAS / 20/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR BERYL MAGUIRE

View Document

20/10/0920 October 2009 24/04/09 STATEMENT OF CAPITAL GBP 510000

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR EHAB AHMED ABBAS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR EHAB ABBAS

View Document

06/11/086 November 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 18/08/2008

View Document

26/08/0826 August 2008 GBP NC 600000/1000000 17/07/08

View Document

01/08/081 August 2008 CONVERSION 17/07/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED EHAB ABBAS

View Document

24/07/0824 July 2008 SUBDIVISION AND CONVERSION OF SHARES 17/07/2008

View Document

09/04/089 April 2008 AUDITOR'S RESIGNATION

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/11/05; NO CHANGE OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 DIRECTOR APPOINTED 19/05/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED COS REMARKETING (UK) LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

07/05/047 May 2004 US$ NC 10000/610000 26/03/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/11/02; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED C.O.S. COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: SUITE 3.5, CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON EC2A 1UU

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ADOPT ARTICLES 10/11/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/11/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9813 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: 5 CHANCERY LANE, LONDON, WC2A 1LF

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/942 March 1994 COMPANY NAME CHANGED MARCOSAG LIMITED CERTIFICATE ISSUED ON 03/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 S386 DISP APP AUDS 10/02/92

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/03/906 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/08/8921 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: ROOM 150, 20 COPTHALL AVENUE, LONDON EC2R 7JD

View Document

18/10/8818 October 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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