COMPUTER SERVICE CENTRE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Voluntary strike-off action has been suspended

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Termination of appointment of Jeremy Clarke as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Jeremy Clarke as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Christopher Matthew Cooper as a director on 2023-09-19

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Gary John Page on 2023-05-22

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-06-30 to 2022-10-31

View Document

12/10/2212 October 2022 Registration of charge 045175290004, created on 2022-09-30

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Registration of charge 045175290003, created on 2022-09-30

View Document

05/10/225 October 2022 Satisfaction of charge 045175290002 in full

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

20/09/2220 September 2022 Registration of charge 045175290002, created on 2022-09-16

View Document

20/09/2220 September 2022 Registered office address changed from 19 Meridian Way Norwich Norfolk NR7 0TA to Acora House Albert Drive Burgess Hill RH15 9TN on 2022-09-20

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 COMPANY NAME CHANGED CSC IT LTD CERTIFICATE ISSUED ON 03/12/15

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKE / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW COOPER / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLARKE / 01/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 19 MERIDIAN WAY MERIDIAN BUJSINESS PARK NORWICH NR7 0TA

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 8 EXCHANGE STREET NORWICH NORFOLK NR2 1AT

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 S366A DISP HOLDING AGM 18/10/02

View Document

22/08/0222 August 2002 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