COMPUTERISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/10/242 October 2024 Registered office address changed from 18a Plas St Pol De Leon Penarth Marina Penarth Vale of Glamorgan CF64 1TR to Portland House Portland House 113-116 Bute Street Cardiff CF10 5EQ on 2024-10-02

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Appointment of Mr Joshua John Edwards as a director on 2023-08-17

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Termination of appointment of Joshua Edwards as a director on 2023-04-19

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/04/235 April 2023 Change of details for Mr Clive Michael Morgan as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Joshua Edwards as a director on 2023-03-30

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY VAUGHAN MORGAN / 12/10/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL MORGAN / 07/01/2010

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 5 WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/05/0428 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/06/955 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9525 May 1995 ADOPT MEM AND ARTS 21/04/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 5 WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF6 2AF

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 24 CATHEDRAL ROAD CARDIFF CF1 9LJ

View Document

14/02/9414 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: 10 RIDGEWAY LISVANE CARDIFF CF4 5RS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

08/12/898 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 COMPANY NAME CHANGED TRIPSHOT LIMITED CERTIFICATE ISSUED ON 04/12/89

View Document

29/11/8929 November 1989 ALTER MEM AND ARTS 14/11/89

View Document

31/01/8931 January 1989 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