COMPUTERS-ON-SEA LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Peter William Fisher on 2022-04-25

View Document

17/01/2317 January 2023 Change of details for Mr Peter William Fisher as a person with significant control on 2022-04-25

View Document

17/01/2317 January 2023 Secretary's details changed for Mrs Paula Jane Fisher on 2022-04-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Peter William Fisher as a person with significant control on 2016-04-06

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JANE FISHER / 26/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FISHER / 26/01/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FISHER / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 176 SHAFTESBURY AVENUE, THORPE BAY, SOUTHEND-ON-SEA ESSEX SS1 3AW

View Document

31/08/0431 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 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