COMPUTER SOLUTIONS CYMRU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIA LLOYD-WILLIAMS / 01/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NIA LLOYD-WILLIAMS / 01/03/2013

View Document

06/09/126 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/08/1120 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIA LLOYD-WILLIAMS / 25/07/2010

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MISS NIA LLOYD-WILLIAMS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY ISLWYN LLOYD-WILLIAMS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 13 BANGOR ROAD CONWY COUNTY BOROUGH OF CONWY LL32 8NG

View Document

21/08/9821 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED SELECTMOTOR LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

25/07/9725 July 1997 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