COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/10/233 October 2023 Change of details for Mr Christopher Lionel Stephens as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Change of details for Mrs Gillian Anne Stephens as a person with significant control on 2023-09-30

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/11/212 November 2021 Change of details for Mrs Gillian Anne Stephens as a person with significant control on 2021-08-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SHEARS

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CLIFFORD SHEARS

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
3B CLAREMONT ROAD CLAREMONT ROAD
WEST BYFLEET
SURREY
KT14 6DY
ENGLAND

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
1A NEW HAW ROAD
ADDLESTONE
SURREY
KT15 2BZ

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD SHEARS / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIONEL STEPHENS / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SHEARS / 09/10/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 4470

View Document

05/04/115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1118 March 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 4750

View Document

15/03/1015 March 2010 SECTION 690 10/03/2010

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SHEARS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIONEL STEPHENS / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 SECRETARY APPOINTED CLIFFORD SHEARS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY RESIGNED GILLIAN STEPHENS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 115 DUNFIELD ROAD LONDON SE6 3RD

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 1A NEW HAW ROAD ADDLESTONE SURREY KT15 2BZ

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/05/9625 May 1996 ADOPT MEM AND ARTS 14/03/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/02/956 February 1995 S252 DISP LAYING ACC 21/12/94 S366A DISP HOLDING AGM 21/12/94 S386 DISP APP AUDS 21/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: CANADA ROAD BYFLEET SURREY KT14 7HQ

View Document

14/11/9114 November 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/10/8918 October 1989 NC INC ALREADY ADJUSTED

View Document

18/10/8918 October 1989 NC INC ALREADY ADJUSTED 25/09/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: G OFFICE CHANGED 11/07/86 1 GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information