COMPUTER SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Michael John Wood on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Secretary's details changed for Michaela Justine Wood on 2023-04-17

View Document

20/04/2320 April 2023 Director's details changed for Mr Michael John Wood on 2023-04-17

View Document

20/04/2320 April 2023 Registered office address changed from 8 High Croft Exeter Devon EX4 4JQ to The Birches Lower Broad Oak Road West Hill Ottery St Mary Devon EX11 1XH on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mrs Michaela Justine Wood as a person with significant control on 2023-04-09

View Document

20/04/2320 April 2023 Change of details for Mr Michael John Wood as a person with significant control on 2023-04-17

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1624 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 SOLVENCY STATEMENT DATED 04/04/16

View Document

20/04/1620 April 2016 REDUCE ISSUED CAPITAL 04/04/2016

View Document

20/04/1620 April 2016 STATEMENT BY DIRECTORS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOOD / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED C S (S W) LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 £ NC 1000/2000 18/03/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 ALTER ARTICLES 25/06/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 17/06/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON SO14 2PT

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED BONDCO 712 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information