REES COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/10/1716 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW REES / 12/04/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM, 26 STATION APPROACH, HAYES, BROMLEY, KENT, BR2 7EH, ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW REES / 12/04/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, 23 THE MEAD, BECKENHAM, KENT, BR3 5PE, UNITED KINGDOM

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIS ANDREW REES / 23/08/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVIS ANDREW REES / 23/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIS ANDREW REES / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MR DAVID ANDREW REES

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, LOWER GROUND SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR DAVID ANDREW REES

View Document

12/08/0912 August 2009 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