CHEAP COMPUTER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 17/03/2317 March 2023 | Application to strike the company off the register |
| 13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/12/175 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/12/1618 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 25/04/1625 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM OLD POST OFFICE THE STREET EYTHORNE DOVER KENT CT15 4BG |
| 18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FINCHER / 18/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 27/04/1527 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/12/1329 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
| 24/10/1324 October 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FINCHER / 23/10/2013 |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 49 TUDOR ROAD CANTERBURY CT1 3SY ENGLAND |
| 23/07/1323 July 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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