CONCOURSE COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT England to Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ on 2024-01-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY BRADFORD WEST YORKSHIRE BD10 0JE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WELLS

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MS CAROLE ANN BAILEY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SPOWAGE / 17/04/2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER SPOWAGE / 01/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SPOWAGE / 01/09/2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM UNIT 1 ROBIN MILLS LEEDS ROAD, IDLE BRADFORD WEST YORKSHIRE BD10 9TE

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK ECCLESHILL BRADFORD WEST YORKSHIRE BD10 0JE ENGLAND

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SPOWAGE / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORDON WELLS / 05/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: HLB KIDSONS BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 15 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 AD 01/12/85--------- £ SI 98@1

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 ORDER OF COURT - RESTORATION 28/09/89

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: THE OLD BARN 15 CASTLE ROAD SANDAL WAKEFIELD W YORKS WF2 7DN

View Document

22/12/8822 December 1988 DISSOLVED

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 15 CASTLE ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF2 7LU

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM: HOLDSWORTH HOUSE 13 WOOD STREET WAKEFIELD W YORKS

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