COMPUTER SCENE TECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS England to The Hub @ Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 2025-07-09

View Document

15/05/2515 May 2025 Director's details changed for Mrs Mandie Smith on 2025-05-15

View Document

15/05/2515 May 2025 Secretary's details changed for Mandie Smith on 2025-05-13

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Registered office address changed from Unit 20 the Hub Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve, Bury St Edmunds Suffolk IP28 6TS England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-01-15

View Document

13/01/2513 January 2025 Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ to Unit 20 the Hub Park Farm Unit 20 Park Farm Business Centre Fornham St Genevieve, Bury St Edmunds Suffolk IP28 6TS on 2025-01-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

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

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

03/11/233 November 2023 Change of details for Carol Anne Thompson as a person with significant control on 2023-11-03

View Document

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

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Change of details for Carol Anne Thompson as a person with significant control on 2022-11-15

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Kevin Smith on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Mandie Smith as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Carol Anne Thompson as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Kevin Smith as a person with significant control on 2021-11-15

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/01/165 January 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MANDIE SMITH

View Document

08/12/158 December 2015 SECRETARY APPOINTED MANDIE SMITH

View Document

08/12/158 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 99

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 1 STONHAM CLOSE BECK ROW BURY ST EDMUNDS IP28 8AR UNITED KINGDOM

View Document

03/10/153 October 2015 COMPANY NAME CHANGED YAPPIE DAYS LTD CERTIFICATE ISSUED ON 03/10/15

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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