COMPUSERVE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from Sussex Innovation Centre 11th Floor, No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT England to Tbxh Sunley House Bedford Park Croydon CR0 2AP on 2024-11-18

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Satisfaction of charge 098314830001 in full

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-29 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Gregory Donald Lomax on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-08-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BOURNE HOUSE GODSTONE ROAD WHYTELEAFE CR3 0BL ENGLAND

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM SUSSEX INNOVATION CENTRE 11TH FLOOR, NO 1 CROYDON ADDISCOMBE ROAD CROYDON SURREY CR0 0XT ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTPHER COLESBY / 30/09/2019

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR GREGORY DONALD LOMAX

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR IGOR KALCZYNSKI

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR CHRISTPHER COLESBY

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK LOMAX

View Document

16/09/1916 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 30/12/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM COMPUSERVE HOUSE NORTH DOWNS ROAD WOLDINGHAM CATERHAM SURREY CR3 7AA ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

17/10/1717 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

09/02/179 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR IGOR KALCZYNSKI

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098314830001

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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