SOUTHERN 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
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

01/07/241 July 2024 Statement of capital on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Bastion Holdings Limited as a person with significant control on 2024-06-26

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/12/239 December 2023 Sub-division of shares on 2023-11-20

View Document

06/12/236 December 2023 Change of share class name or designation

View Document

05/12/235 December 2023 Change of details for Bastion Holdings Limited as a person with significant control on 2023-11-20

View Document

05/12/235 December 2023 Particulars of variation of rights attached to shares

View Document

05/12/235 December 2023 Change of details for Six Blue Ltd as a person with significant control on 2023-11-20

View Document

01/12/231 December 2023 Change of details for Bastion Holdings Limited as a person with significant control on 2023-11-20

View Document

30/11/2330 November 2023 Change of details for Six Blue Ltd as a person with significant control on 2023-11-20

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Notification of Six Blue Ltd as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Change of details for Bastion Holdings Limited as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Mr Jack Arthur Paternoster as a director on 2023-11-20

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034516270004

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034516270004

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 15 BLANDFORD GARDENS SITTINGBOURNE KENT ME10 4HW

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COGGER / 17/10/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 S366A DISP HOLDING AGM 10/04/99

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/10/9717 October 1997 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