COMPUTER SCENE LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds IP28 6SQ England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-05-15

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Registered office address changed from Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS England to 3 High Street Tuddenham Bury St. Edmunds IP28 6SQ on 2025-02-04

View Document

03/02/253 February 2025 Withdraw the company strike off application

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Change of details for Mrs Mandie Smith as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs Mandie Smith on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/01/2521 January 2025 Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-01-21

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Change of details for Mrs Mandie Smith as a person with significant control on 2023-01-16

View Document

20/01/2320 January 2023 Director's details changed for Mrs Mandie Smith on 2023-01-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/01/2226 January 2022 Change of details for Mrs Mandie Smith as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Mandie Smith on 2022-01-25

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHARP

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FENN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANET FENN

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED AVANTI TAX ACCOUNTANTS LTD CERTIFICATE ISSUED ON 23/10/15

View Document

23/10/1523 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/152 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED THE AVANTI GROUP (UK) LTD CERTIFICATE ISSUED ON 30/04/14

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 CHANGE OF NAME 04/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM, C/O AVANTI TAX ACCOUNTANTS LTD, BRIGHTWELL BARNS WALDRINGFIELD ROAD, BRIGHTWELL, IPSWICH, SUFFOLK, IP10 0BJ, ENGLAND

View Document

19/02/1419 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM, 5 KING STREET, MILDENHALL, SUFFOLK, IP28 7ES, UNITED KINGDOM

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED COMPUTER SCENE LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

12/02/1412 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 CHANGE OF NAME 06/02/2014

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS SUSAN DAVIES

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS JANET LYNDA FENN

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS VICTORIA ANNE SHARP

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDIE REDMAN / 09/06/2012

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR STEVEN PETER FENN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL THOMPSON

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM, 2 PARK FARM BUSINESS CENTRE FORNHAM ST GENEVIEVE, BURY ST EDMUNDS, SUFFOLK, IP28 6TS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR VENITIA MATTHEWS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN BILLINGS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED VENITIA JANE MATTHEWS

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR SEAN CLIVE BILLINGS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR VENITIA MATTHEWS

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS MANDIE REDMAN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH THOMPSON

View Document

05/02/105 February 2010 SECRETARY APPOINTED CAROL THOMPSON

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENITIA JANE MATTHEWS / 15/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMPSON / 15/01/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VENITIA JANE MATTHEWS / 30/10/2009

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM5 1LN

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED VENITIA JANE MATTHEWS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA THOMPSON

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR SEAN BILLINGS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MANDIE REDMAN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER CARTER LOGGED FORM

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED CAROL ANNE THOMPSON

View Document

25/06/0825 June 2008 SECRETARY APPOINTED KENNETH THOMPSON

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 £ NC 100/101 30/09/02

View Document

30/10/0230 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

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

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 SECRETARY RESIGNED

View Document

15/01/9215 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information