COMPUTIME SYSTEMS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-10-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Appointment of Mr Nicholas Shaun Pearson as a director on 2022-10-13 |
20/10/2220 October 2022 | Termination of appointment of Taha Ben Lassoued as a director on 2022-10-13 |
20/10/2220 October 2022 | Appointment of Mr Ashley John Pearson-Walker as a director on 2022-10-13 |
17/10/2217 October 2022 | Cessation of Taha Ben Lassoued as a person with significant control on 2022-09-13 |
17/10/2217 October 2022 | Notification of Computime Holdings Limited as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Cessation of Clock Cards Online Limited as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Termination of appointment of Janette Pauline Lassoued as a secretary on 2022-10-05 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST |
18/12/1818 December 2018 | CESSATION OF ANDREW JAMES WEST AS A PSC |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
18/06/1718 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/04/1628 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/07/1531 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR ANDREW JAMES WEST |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/07/1431 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/08/1327 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
27/08/1327 August 2013 | CURREXT FROM 31/07/2013 TO 31/10/2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/11/127 November 2012 | DISS40 (DISS40(SOAD)) |
06/11/126 November 2012 | FIRST GAZETTE |
06/11/126 November 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/09/1028 September 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/10/064 October 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/08/0410 August 2004 | NEW SECRETARY APPOINTED |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS, WEST YORKSHIRE LS25 1LL |
10/08/0410 August 2004 | SECRETARY RESIGNED |
02/08/042 August 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
15/12/0315 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/12/0315 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/07/0314 July 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
23/07/0223 July 2002 | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
09/07/019 July 2001 | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
10/10/0010 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0012 July 2000 | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
15/02/0015 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0010 January 2000 | NEW DIRECTOR APPOINTED |
28/07/9928 July 1999 | RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS |
28/07/9928 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
22/04/9922 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/9917 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/9918 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
29/07/9829 July 1998 | RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS |
05/03/985 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
18/07/9718 July 1997 | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS |
11/12/9611 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9617 October 1996 | SECRETARY RESIGNED |
17/10/9617 October 1996 | NEW SECRETARY APPOINTED |
10/07/9610 July 1996 | SECRETARY RESIGNED |
10/07/9610 July 1996 | NEW DIRECTOR APPOINTED |
10/07/9610 July 1996 | DIRECTOR RESIGNED |
10/07/9610 July 1996 | NEW SECRETARY APPOINTED |
10/07/9610 July 1996 | REGISTERED OFFICE CHANGED ON 10/07/96 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS LS25 1LL |
08/07/968 July 1996 | 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