COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 NewChange of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Dennis Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Della Joan Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewChange of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 NewChange of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 NewChange of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Dennis Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Della Joan Armstrong on 2025-06-23

View Document

24/06/2524 June 2025 NewSecretary's details changed for Della Joan Armstrong on 2025-06-23

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

20/06/2420 June 2024 Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15

View Document

20/06/2420 June 2024 Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15

View Document

20/06/2420 June 2024 Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15

View Document

19/06/2419 June 2024 Director's details changed for Mrs Della Joan Armstrong on 2024-06-15

View Document

19/06/2419 June 2024 Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15

View Document

19/06/2419 June 2024 Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15

View Document

19/06/2419 June 2024 Director's details changed for Mr Dennis Armstrong on 2024-06-15

View Document

19/06/2419 June 2024 Director's details changed for Mrs Della Joan Armstrong on 2024-06-15

View Document

19/06/2419 June 2024 Director's details changed for Mr Dennis Armstrong on 2024-06-15

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2019

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLA JOAN ARMSTRONG

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ARMSTRONG

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 24/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA JOAN ARMSTRONG / 24/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 24/06/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARMSTRONG / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DELLA JOAN ARMSTRONG / 20/06/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

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

View Document

07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 9 MOUNT TEMPLE ROMSEY HAMPSHIRE SO51 5UW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE VINES SANDHILLS LANE VIRGINIA WATER SURREY GU25 4BS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 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