CASTLE POINT COMPUTERS LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/148 April 2014 COMPANY RESTORED ON 08/04/2014

View Document

18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

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

View Accounts

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN COOK

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL COOK / 01/11/2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 22 MAYFAIR INDUSTRIAL ESTATE MALDON ROAD LATCHINGDON CHELMSFORD ESSEX CM3 6LF

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/07

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNIT 22 MAYFAIR INDUSTRIAL ESTATE MALDON ROAD LATCHINGDON CHELMSFORD CM3 6LF

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: CASTLE POINT HOUSE 180 KILN ROAD BENFLEET ESSEX SS7 1SH

View Document

16/05/0616 May 2006 S366A DISP HOLDING AGM 08/05/06 S252 DISP LAYING ACC 08/05/06 S386 DISP APP AUDS 08/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/09/9814 September 1998 COMPANY NAME CHANGED SS COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/09/98; RESOLUTION PASSED ON 28/08/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 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