KOMPUTER 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 |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-09-30 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
02/10/232 October 2023 | Cessation of Shweta Saraf as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Cessation of Chirag Saraf as a person with significant control on 2023-10-02 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/09/201 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRAG SARAF |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRAG SARAF |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHWETA SARAF |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHWETA SARAF |
29/06/1729 June 2017 | CESSATION OF CHIRAG SARAF AS A PSC |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG SARAF / 24/12/2015 |
20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
10/01/1610 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
07/11/147 November 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, SECRETARY SHWETA SARAF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 51-55 51-55 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX UNITED KINGDOM |
15/02/1315 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 210B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1118 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/104 May 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG SARAF / 01/10/2009 |
02/03/102 March 2010 | Annual return made up to 19 January 2009 with full list of shareholders |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/02/0727 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 17 GRIFFIN HOUSE 233 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9RR |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: SINCLAIR & CO LONDON 17 SOHO ROAD BIRMINGHAM B21 9SN |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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