COMPUTER SUPPORT (BRISTOL) LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1828 June 2018 APPLICATION FOR STRIKING-OFF

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 04/02/2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 04/02/2014

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12 FALCONS GATE NORTH AVON BUSINESS CENTRE DEAN ROAD YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5NH

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANTHONY SMITH / 02/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TERRY / 02/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 02/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY IAN TERRY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED IAN ROBERT TERRY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY HELEN SMITH

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2 THE POLYGON CLIFTON BRISTOL BS8 4PW

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PATTEN

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 S366A DISP HOLDING AGM 20/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 S366A DISP HOLDING AGM 20/09/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 2 THE POLYGON CLIFTON BRISTOL BS8 4PW

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 56 THE MALL CLIFTON BRISTOL BS8 4JG

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED BLS (17) LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

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