1ST CHOICE COMPUTER AND MANAGEMENT APPOINTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/02/2525 February 2025 Termination of appointment of Sarah Jane Constant-Taylor as a secretary on 2025-02-10

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

25/02/2525 February 2025 Change of details for Mr Robert Leonard Constant-Taylor as a person with significant control on 2025-02-18

View Document

25/02/2525 February 2025 Termination of appointment of Sarah Jane Constant-Taylor as a director on 2025-02-10

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Satisfaction of charge 1 in full

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Rachel Esther Constant-Taylor as a director on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE GRANGE, EVEGATE BUSINESS PARK THE GRANGE EVEGATE BUSINESS PARK SMEETH KENT TN25 6SX ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

12/01/2012 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 DIRECTOR APPOINTED MS RACHEL ESTHER CONSTANT-TAYLOR

View Document

24/07/1824 July 2018 CHANGE PERSON AS DIRECTOR

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CONSTANT-TAYLOR

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ESTHER CONSTANT-TAYLOR / 30/06/2017

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MS RACHEL ESTHER CONSTANT-TAYLOR

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM UNIT 1 EVEGATE PARK BARN EVEGATE BUSINESS PARK SMEETH ASHFORD KENT TN25 6SX

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD CONSTANT-TAYLOR / 15/01/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE CONSTANT-TAYLOR / 15/01/2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CONSTANT-TAYLOR / 15/01/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CONSTANT-TAYLOR / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD CONSTANT-TAYLOR / 27/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE CONSTANT-TAYLOR / 27/03/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, 2 DAIRY COURT, LINTON ROAD, LOOSE, MAIDSTONE, KENT, ME15 0AL

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 71 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SX

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 27/03/95; CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: A7 LYONS CRESCENT, TONBRIDGE, KENT, TN9 1EX

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 27/03/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 COMPANY NAME CHANGED MAINSPRING MANAGEMENT APPOINTMEN TS LIMITED CERTIFICATE ISSUED ON 16/05/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: WHARF HOUSE, MEDWAY WHARF ROAD, TONBRIDGE, KENT TN9 1RE

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/12/891 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/886 September 1988 SECRETARY RESIGNED

View Document

23/08/8823 August 1988 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