COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Change of details for Mr Willis Edward Cliff as a person with significant control on 2024-12-01 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/05/2310 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/12/1530 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O LING PHIPP CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA |
26/01/1526 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIS EDWARD CLIFF / 01/11/2014 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 65A FRIAR GATE DERBY DE1 1DJ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/12/1324 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/02/1325 February 2013 | 13/12/12 NO CHANGES |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | 13/12/11 NO CHANGES |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRYK EDWARD STOJAK / 12/12/2010 |
11/03/1111 March 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIS EDWARD CLIFF / 12/12/2010 |
05/11/105 November 2010 | APPOINTMENT TERMINATED, SECRETARY PETER DEACON |
05/11/105 November 2010 | DIRECTOR APPOINTED WILLIS EDWARD CLIFF |
05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER DEACON |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM THE MILLS CANAL STREET DERBY DE1 2RJ |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/01/1020 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/10/2008 |
27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | DIRECTOR RESIGNED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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