CMS COMPUTERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

14/02/2314 February 2023 Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 2016-06-30

View Document

14/02/2314 February 2023 Notification of Vip (Group) Limited as a person with significant control on 2016-06-30

View Document

14/02/2314 February 2023 Termination of appointment of Michael Andrew Taylor as a director on 2023-02-14

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Audited abridged accounts made up to 2021-06-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DYLON ROBERTS

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN FRASER

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR JITENDERPAL SINGH SAHNI

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW TAYLOR

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MR JITENDERPAL SINGH SAHNI

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA FAULKNER

View Document

16/11/1116 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 20 GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BH

View Document

09/11/119 November 2011 INCREASE SHARE CAPITAL 04/02/1997

View Document

23/09/1123 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/092 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 £ NC 1000/100100 04/02

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 04/02/97

View Document

03/08/013 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: UNIT 20 GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

29/08/9729 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: NOOK HOUSE HARGRAVE CHESTER CH3 7RL

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 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