COMPUTER SCENE TECHNICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registered office address changed from Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS England to The Hub @ Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 2025-07-09 |
15/05/2515 May 2025 | Director's details changed for Mrs Mandie Smith on 2025-05-15 |
15/05/2515 May 2025 | Secretary's details changed for Mandie Smith on 2025-05-13 |
29/04/2529 April 2025 | Micro company accounts made up to 2024-09-30 |
15/01/2515 January 2025 | Registered office address changed from Unit 20 the Hub Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve, Bury St Edmunds Suffolk IP28 6TS England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-01-15 |
13/01/2513 January 2025 | Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ to Unit 20 the Hub Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve, Bury St Edmunds Suffolk IP28 6TS on 2025-01-13 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-30 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/03/244 March 2024 | Micro company accounts made up to 2023-09-30 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
03/11/233 November 2023 | Change of details for Carol Anne Thompson as a person with significant control on 2023-11-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/04/2314 April 2023 | Micro company accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Change of details for Carol Anne Thompson as a person with significant control on 2022-11-15 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
15/11/2115 November 2021 | Director's details changed for Kevin Smith on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mrs Mandie Smith as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Carol Anne Thompson as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Kevin Smith as a person with significant control on 2021-11-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
14/01/1614 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
05/01/165 January 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
10/12/1510 December 2015 | DIRECTOR APPOINTED MANDIE SMITH |
08/12/158 December 2015 | SECRETARY APPOINTED MANDIE SMITH |
08/12/158 December 2015 | 06/11/15 STATEMENT OF CAPITAL GBP 99 |
27/11/1527 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
25/10/1525 October 2015 | REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 1 STONHAM CLOSE BECK ROW BURY ST EDMUNDS IP28 8AR UNITED KINGDOM |
03/10/153 October 2015 | COMPANY NAME CHANGED YAPPIE DAYS LTD CERTIFICATE ISSUED ON 03/10/15 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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