COMPUTERS-ON-SEA LIMITED
Company Documents
| Date | Description | 
|---|---|
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates | 
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates | 
| 17/01/2317 January 2023 | Director's details changed for Mr Peter William Fisher on 2022-04-25 | 
| 17/01/2317 January 2023 | Change of details for Mr Peter William Fisher as a person with significant control on 2022-04-25 | 
| 17/01/2317 January 2023 | Secretary's details changed for Mrs Paula Jane Fisher on 2022-04-25 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 24/01/2224 January 2022 | Change of details for Mr Peter William Fisher as a person with significant control on 2016-04-06 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates | 
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES | 
| 18/10/1718 October 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | 
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 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 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 16/03/1616 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders | 
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/03/1527 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders | 
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 25/02/1425 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders | 
| 25/02/1425 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JANE FISHER / 26/01/2014 | 
| 25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FISHER / 26/01/2014 | 
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 18/02/1318 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 12/04/1212 April 2012 | Annual return made up to 24 January 2012 with full list of shareholders | 
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 18/02/1118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders | 
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FISHER / 22/02/2010 | 
| 23/02/1023 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders | 
| 27/01/0927 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | 
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH | 
| 03/03/083 March 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS | 
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 03/03/073 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | 
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 06/02/066 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | 
| 19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG | 
| 21/02/0521 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | 
| 29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 16/11/0416 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | 
| 16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 176 SHAFTESBURY AVENUE, THORPE BAY, SOUTHEND-ON-SEA ESSEX SS1 3AW | 
| 31/08/0431 August 2004 | STRIKE-OFF ACTION DISCONTINUED | 
| 26/08/0426 August 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | 
| 13/07/0413 July 2004 | FIRST GAZETTE | 
| 17/03/0317 March 2003 | NEW SECRETARY APPOINTED | 
| 17/03/0317 March 2003 | NEW DIRECTOR APPOINTED | 
| 31/01/0331 January 2003 | SECRETARY RESIGNED | 
| 31/01/0331 January 2003 | DIRECTOR RESIGNED | 
| 24/01/0324 January 2003 | 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