BOOKSOLVE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM SUITE 7 CHURCH ROAD DODLESTON CHESTER CH4 9NG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM BRETTON HOUSE BELL MEADOW BUSINESS PARK PULFORD CHESTER CH4 9EP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JULIETTE ELSLEY / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ELSLEY / 01/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELSLEY / 01/01/2007

View Document

05/04/095 April 2009 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BRETTON HOUSE BELL MEADOW BUSINESS PARK PULFORD CHESTER CHESHIRE CH4 9EP

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM VISCOUNT HOUSE RIVER LANE, SALTNEY CHESTER CHESHIRE CH4 8RH

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 12 BRIDGE STREET CHESTER CH1 1NQ

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 1 STANLEY STREET CHESTER CHI 2NJ

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/909 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/90

View Document

09/03/909 March 1990 COMPANY NAME CHANGED FACTOREXTRA LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 01/02/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990 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