COMPUTER OPERATIONS SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

17/03/2517 March 2025 Change of details for Miss Sally Penney as a person with significant control on 2025-03-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 26 MEDLAND HOUSE 11 BRANCH ROAD LONDON E14 7JT

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1528 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY PENNEY / 03/01/2015

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 36 GLOUCESTER AVENUE CLIFTONVILLE KENT CT9 3NW

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR FLORENCE CHANT

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FLORENCE CHANT

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY PENNEY / 22/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FLORENCE EILEEN CHANT / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EILEEN CHANT / 22/03/2011

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/05/107 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0821 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/02/00; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 9 BRAMERTON ROAD BECKENHAM KENT BR3 3NZ

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: CAMDEN PLACE CAMDEN PARK ROAD CHISLEHURST KENT BR7 5HJ

View Document

21/03/8921 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/03/8823 March 1988 WD 29/02/88 AD 17/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 120188

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED GOLDEN MONEY CONTRACTS LIMITED CERTIFICATE ISSUED ON 26/01/88

View Document

27/10/8727 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information