COMPUTATIONAL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Avril Kay Slone-Cross as a secretary on 2025-06-30

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM POND HOUSE WESTON GREEN THAMES DITTON SURREY KT7 0JX

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL KAY SLONE-CROSS / 30/05/2012

View Document

05/12/125 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / AVRIL KAY SLONE-CROSS / 30/05/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK CROSS / 30/05/2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / AVRIL KAY SLONE-CROSS / 22/10/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK CROSS / 22/10/2011

View Document

21/11/1121 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL KAY SLONE-CROSS / 22/10/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRIL SLONE / 22/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/106 January 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL KAY SLONE-CROSS / 22/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CROSS / 22/10/2009

View Document

06/04/096 April 2009 DIRECTOR APPOINTED AVRIL KAY SLONE-CROSS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY KIM CROSS

View Document

08/03/088 March 2008 SECRETARY APPOINTED AVRIL SLONE

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 5 THE PRIORS HARRIOTTS LANE ASHTEAD SURREY KT21 2QF

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/031 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/011 March 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 09/10/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 WD 15/03/88 PD 03/03/88--------- £ SI 2@1

View Document

26/04/8826 April 1988 WD 15/03/88 AD 03/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 3 CORFE CLOSE ASHTEAD SURREY

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

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