COMPUTER & COMMUNICATIONS CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Director's details changed for Mr John Thomson Wood on 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Change of details for Noteshop Limited as a person with significant control on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registered office address changed from 63 Parkfield Road Liverpool Merseyside L17 4LE to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 2021-12-10

View Document

08/12/218 December 2021 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to 63 Parkfield Road Liverpool Merseyside L17 4LE on 2021-12-08

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE STARSMORE

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9QE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID STARSMORE / 30/09/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2016

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM THE JEFFREYS BUILDING ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2011

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STARSMORE / 07/02/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDS SG18 0LD

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 REDUCE ISSUED CAPITAL 25/06/01

View Document

02/07/012 July 2001 CAPITALISATION 25/06/01

View Document

02/07/012 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/012 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

02/07/012 July 2001 £ NC 10000/530000 25/06

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

19/10/9419 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/01/9231 January 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

18/10/9118 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

04/06/914 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/91

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDS. SG18 0LD

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 06/08/90

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED KILOMATE LIMITED CERTIFICATE ISSUED ON 21/08/90

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/04/903 April 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