COMPUSAGE LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / EUSTICE STRACHAN / 01/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 62 PORTMAN ROAD SUITE 11 READING RG30 1EA ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY EVELYN GORE-STRACHAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM SUITE 11, 62 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 62 PORTMAN ROAD SUITE 11 62 PORTMAN ROAD READING BERKSHIRE RG30 1EA ENGLAND

View Document

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 85 SOUTHAMPTON STREET READING RG1 2QU

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 106 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: READING BUSINESS CENTRE 33 LONDON STREET READING BERKSHIRE RG1 4PS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 33 LONDON STREET READING BERKSHIRE RG1 4PS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 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