COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-24 with updates |
24/06/2524 June 2025 New | Change of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 New | Director's details changed for Mr Dennis Armstrong on 2025-06-23 |
24/06/2524 June 2025 New | Director's details changed for Mrs Della Joan Armstrong on 2025-06-23 |
24/06/2524 June 2025 New | Change of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 New | Change of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 New | Change of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 New | Director's details changed for Mr Dennis Armstrong on 2025-06-23 |
24/06/2524 June 2025 New | Director's details changed for Mrs Della Joan Armstrong on 2025-06-23 |
24/06/2524 June 2025 New | Secretary's details changed for Della Joan Armstrong on 2025-06-23 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
20/06/2420 June 2024 | Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15 |
20/06/2420 June 2024 | Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15 |
20/06/2420 June 2024 | Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15 |
19/06/2419 June 2024 | Director's details changed for Mrs Della Joan Armstrong on 2024-06-15 |
19/06/2419 June 2024 | Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15 |
19/06/2419 June 2024 | Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15 |
19/06/2419 June 2024 | Director's details changed for Mr Dennis Armstrong on 2024-06-15 |
19/06/2419 June 2024 | Director's details changed for Mrs Della Joan Armstrong on 2024-06-15 |
19/06/2419 June 2024 | Director's details changed for Mr Dennis Armstrong on 2024-06-15 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
26/11/2026 November 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
19/12/1919 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2019 |
22/05/1922 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
06/03/186 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLA JOAN ARMSTRONG |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ARMSTRONG |
26/06/1726 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 24/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 20/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 20/06/2016 |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 20/06/2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
23/04/1523 April 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 9 MOUNT TEMPLE ROMSEY HAMPSHIRE SO51 5UW |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
09/08/069 August 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE VINES SANDHILLS LANE VIRGINIA WATER SURREY GU25 4BS |
08/08/028 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/07/0214 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
16/01/0116 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
24/08/0024 August 2000 | AUDITOR'S RESIGNATION |
27/07/0027 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0025 July 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0011 July 2000 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA |
26/05/0026 May 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | DIRECTOR RESIGNED |
16/04/0016 April 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/07/9920 July 1999 | NEW SECRETARY APPOINTED |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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