CONSTRUCTION COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 39 Hill Road Pinner Middlesex HA5 1LB to Office 207, 1 Giltspur St, London Giltspur Street London EC1A 9DD on 2025-07-14

View Document

20/02/2520 February 2025 Termination of appointment of Roger Andrew Gillies Skudder as a director on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Roger Andrew Gillies Skudder on 2024-11-26

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Notification of Rib Solutions (Uk) Ltd as a person with significant control on 2023-03-24

View Document

03/04/233 April 2023 Withdrawal of a person with significant control statement on 2023-04-03

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

18/01/2118 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/08/1927 August 2019 NOTIFICATION OF PSC STATEMENT ON 27/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

14/08/1914 August 2019 CESSATION OF PETER WILLIAM SWINNERTON AS A PSC

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SWINNERTON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CORFIELD

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER SWINNERTON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ROGER ANDREW GILLIES SKUDDER

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MRS PATRICIA MARGARET COOPER

View Document

14/08/1914 August 2019 CESSATION OF DAVID ALAN CORFIELD AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS PATRICIA MARGARET COOPER

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GARTH BROSNAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

24/10/1824 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CORFIELD / 15/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SWINNERTON / 19/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CORFIELD / 19/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REYNOLDS / 19/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/02/99; CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 36 HILL ROAD PINNER MIDDLESEX HA5 1JZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: ST.PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

24/02/9224 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/90

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED LINDENMARN LIMITED CERTIFICATE ISSUED ON 15/08/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 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