COMPUTER TECHNOLOGY SOFTWARE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registered office address changed from C/O Dcd Units 3 and 4 Fengates Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA to 7 Bell Yard London WC2A 2JR on 2022-12-21

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM KESA - UNIT A EHD BUILDING VICKERS DRIVE NORTH BROOKLANDS INDUSTRIAL PARK WEYBRIDGE SURREY KT13 0YU ENGLAND

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O PIRAN PARTNERS NEW LODGE DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RR

View Document

05/03/145 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY IRIS WHITE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ERICK MICHEL O'CONNOR

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 6 ETHORPE CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IRIS WHITE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND WHITE / 01/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0522 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: GLENVILLE ETHORPE CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PL

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

22/03/0322 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: LITTLE PENGWEDNA FARM HELSTON CORNWALL TR13 0AY

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 22/01/96

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: SUITE 12369 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 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