COMPUTER SOLUTIONS PEMBS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/05/2514 May 2025 Appointment of Ms Kirsty Louise Gillam as a director on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Kirsty Louise Gillam as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Steven Grant as a person with significant control on 2025-04-30

View Document

14/05/2514 May 2025 Registered office address changed from 15 High Street Haverfordwest SA61 2BW Wales to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Steven Grant as a director on 2025-04-30

View Document

22/03/2522 March 2025 Appointment of Mr Steven Grant as a director on 2025-03-22

View Document

22/03/2522 March 2025 Notification of Steven Grant as a person with significant control on 2025-03-22

View Document

16/03/2516 March 2025 Termination of appointment of Steven William James Grant as a director on 2025-03-16

View Document

16/03/2516 March 2025 Cessation of Steven William James Grant as a person with significant control on 2025-03-16

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Registered office address changed from 13 High Street Haverfordwest SA61 2BW Wales to 15 High Street Haverfordwest SA61 2BW on 2023-04-03

View Document

24/02/2324 February 2023 Registered office address changed from 27 st. Lawrence Avenue Hakin Milford Haven Pembrokeshire SA73 3NB United Kingdom to 13 High Street Haverfordwest SA61 2BW on 2023-02-24

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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