COMPUTECH IT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Return of final meeting in a creditors' voluntary winding up |
02/05/242 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/04/2413 April 2024 | Registered office address changed from 2 Bridge Court Kingsmill Road Tamar View Saltash Cornwall PL12 6LS to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2024-04-13 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Statement of affairs |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Appointment of a voluntary liquidator |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY LESLIE THOMPSON / 03/03/2020 |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY LESLIE THOMPSON / 09/03/2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 2 BRIDGE COURT KINGSMILL ROAD TAMAR SALTASH CORNWALL |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LESLIE THOMPSON / 30/07/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037569810001 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
02/05/182 May 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE THOMPSON |
02/05/182 May 2018 | SECRETARY APPOINTED GARRY LESLIE THOMPSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE THOMPSON |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR APPOINTED MISS DANIELLE THOMPSON |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM ORCHARD HOUSE NICHOLAS MEADOW HIGHER METHERELL CALLINGTON CORNWALL PL17 8DE |
13/05/1313 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LESLIE THOMPSON / 21/04/2010 |
18/05/1018 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | NC INC ALREADY ADJUSTED 31/05/07 |
19/12/0819 December 2008 | GBP NC 100/200 31/05/2007 |
27/11/0827 November 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/07/0328 July 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
05/12/005 December 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
26/06/0026 June 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
27/04/9927 April 1999 | NEW DIRECTOR APPOINTED |
27/04/9927 April 1999 | NEW SECRETARY APPOINTED |
27/04/9927 April 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
26/04/9926 April 1999 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
21/04/9921 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPUTECH IT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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