COMPUTER SERVICE CENTRE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Voluntary strike-off action has been suspended |
31/07/2431 July 2024 | Application to strike the company off the register |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Termination of appointment of Jeremy Clarke as a secretary on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Jeremy Clarke as a director on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Christopher Matthew Cooper as a director on 2023-09-19 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
24/05/2324 May 2023 | Director's details changed for Mr Gary John Page on 2023-05-22 |
14/12/2214 December 2022 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
12/10/2212 October 2022 | Registration of charge 045175290004, created on 2022-09-30 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
10/10/2210 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Registration of charge 045175290003, created on 2022-09-30 |
05/10/225 October 2022 | Satisfaction of charge 045175290002 in full |
26/09/2226 September 2022 | Memorandum and Articles of Association |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Resolutions |
20/09/2220 September 2022 | Registration of charge 045175290002, created on 2022-09-16 |
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 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
02/04/202 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | COMPANY NAME CHANGED CSC IT LTD CERTIFICATE ISSUED ON 03/12/15 |
03/12/153 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/152 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/08/1330 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/08/1222 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
31/08/1031 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
19/04/1019 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1020 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKE / 01/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW COOPER / 01/10/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLARKE / 01/10/2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/09/074 September 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/01/072 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/01/072 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/01/072 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/08/0623 August 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 19 MERIDIAN WAY MERIDIAN BUJSINESS PARK NORWICH NR7 0TA |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 8 EXCHANGE STREET NORWICH NORFOLK NR2 1AT |
02/09/052 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/09/046 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/09/033 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
06/11/026 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/10/0224 October 2002 | S366A DISP HOLDING AGM 18/10/02 |
22/08/0222 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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