COMPUTER STORM LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS TRACIE ELIZABETH TEMPLETON / 15/01/2014 |
02/04/142 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE WOOD / 15/01/2014 |
20/12/1320 December 2013 | Registered office address changed from , 34 Duncan Court, Kilmarnock, KA3 7TF, Uk on 2013-12-20 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 34 DUNCAN COURT KILMARNOCK KA3 7TF UK |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE WOOD / 18/03/2010 |
15/04/1015 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | SECRETARY APPOINTED MISS TRACIE ELIZABETH TEMPLETON |
18/07/0818 July 2008 | DIRECTOR APPOINTED MR DARREN LEE WOOD |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
18/03/0818 March 2008 | 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