C C S COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Registered office address changed from 1 st Margarets Close St. Margarets Close Penn High Wycombe HP10 8EZ England to 86-90 Paul Street London EC2A 4NE on 2023-10-03

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Director's details changed for Mr Paul James Cooper on 2023-03-17

View Document

18/08/2318 August 2023 Director's details changed for Mrs Ewelina Malgorzata Cooper on 2023-03-17

View Document

18/08/2318 August 2023 Director's details changed for Mr Paul James Cooper on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Paul James Cooper as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Registered office address changed from 16 Priory Road High Wycombe Buckinghamshire HP13 6SL to 1 st Margarets Close St. Margarets Close Penn High Wycombe HP10 8EZ on 2023-03-20

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

01/12/211 December 2021 Micro company 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS EWELINA MALGORZATA COOPER

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COOPER / 29/09/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COOPER / 01/08/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 73 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

17/09/0817 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 73 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1DS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information