COMPUTER ACCOUNTING SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Appointment of Mrs Catherine Murdina Allen as a director on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/12/2115 December 2021 Cessation of Giles Derek Allen as a person with significant control on 2021-10-03

View Document

15/12/2115 December 2021 Appointment of Mrs Catherine Murdina Allen as a secretary on 2021-12-15

View Document

15/12/2115 December 2021 Notification of Catherine Murdina Allen as a person with significant control on 2021-10-03

View Document

15/12/2115 December 2021 Termination of appointment of Giles Derek Allen as a secretary on 2021-10-03

View Document

15/12/2115 December 2021 Termination of appointment of Giles Derek Allen as a director on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEREK ALLEN / 14/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GILES DEREK ALLEN / 14/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRISPIN BLOOMFIELD / 22/12/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRISPIN BLOOMFIELD / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEREK ALLEN / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 AUDITOR'S RESIGNATION

View Document

15/12/9315 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 29/11/91; CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: WEST WAY WALWORTH INDUSTRIAL ESTATE ANDOVER HANTS SP10 5JG

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: OAKENGROVE LANE HAZLEMERE HIGH WYCOMBE BUCKS HP15 7ND

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/807 July 1980 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