CSD COMPUTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
10/11/2210 November 2022 | Change of details for Mr Christopher Steven Dodds as a person with significant control on 2022-07-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM PO BOX MK17 9EA 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA UNITED KINGDOM |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 22 CAMBRIDGE STREET WOLVERTON MILTON KEYNES MK12 5AJ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, SECRETARY LISA PEEL |
31/10/1731 October 2017 | DIRECTOR APPOINTED MRS ANNETTE JUNE MONTAGUE |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/01/139 January 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN DODDS / 28/10/2009 |
02/11/092 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0OBT |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | 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