COMPUTEALL BUSINESS SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/06/217 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ ENGLAND

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUGHES / 26/02/2021

View Document

29/03/2129 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE EVELYN HUGHES / 26/02/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUGHES / 26/02/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE EVELYN HUGHES / 26/02/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE EVELYN HUGHES / 26/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HUGHES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE EVELYN HUGHES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM SHOWELL NEW ROAD GREENHAM NEWBURY BERKSHIRE RG14 7RY

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/103 December 2010 COMPANY NAME CHANGED COMPUTEALL LIMITED CERTIFICATE ISSUED ON 03/12/10

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

10/09/0810 September 2008 GBP NC 1000/1100 18/06/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/07/934 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/07/9026 July 1990 ALTER MEM AND ARTS 17/07/90

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/06/9011 June 1990 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