CHURCHILL COMPUTER SUPPLIES LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8RQ

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 UNAUDITED ABRIDGED

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1525 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ADOPT ARTICLES 06/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID TAYLOR / 15/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID TAYLOR / 15/01/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY COLIN TAYLOR

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD PHILLIPS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED CHURCHILL-CYRO COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID TAYLOR / 08/02/2010

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: 167-169 GREAT PORTLAND STREET 2ND FLOOR LONDON W1W 5PF

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 167-169 GREAT PORTLAND STREET 2ND FLOOR LONDON W1W 5PF

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/02/033 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document



14/01/0314 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 12 OGLE STREET LONDON WIP 7LG

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 17/01/97; CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 £ NC 100/190 01/07/94

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED CHURCHILL COMPUTER SUPPLIES LIMI TED CERTIFICATE ISSUED ON 13/02/90

View Document

06/02/906 February 1990 17/01/90 FULL LIST NOF

View Document

06/02/906 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/10/8812 October 1988 17/01/88 FULL LIST NOF

View Document

12/10/8812 October 1988 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: G OFFICE CHANGED 16/08/88 3RD FLOOR 11 BRUTON STREET LONDON W1X 7AG

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 3RD FLOOR 11 BRUTON STREET LONDON W1X 7AG

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/01/8723 January 1987 RETURN MADE UP TO 17/01/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 15/01/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

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