COMPUTER SYSTEMS SUPPORT (MILTON KEYNES) LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
144 MIDLAND ROAD
LUTON
BEDFORDSHIRE
LU2 0BL
ENGLAND

View Document

16/04/1316 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
SILBURY COURT
420 SILBURY BOULEVARD
MILTON KEYNES
MK9 2AF

View Document

09/06/119 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN GRANSHAW / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANSHAW / 12/03/2010

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
68A HIGH STREET
STONY STRATFORD
MILTON KEYNES
MK11 1AQ

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 S386 DIS APP AUDS 22/12/95

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/01/963 January 1996 S366A DISP HOLDING AGM 22/12/95

View Document

03/01/963 January 1996 S252 DISP LAYING ACC 22/12/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM:
WAKEFIELD HOUSE
32 HIGH STREET
PINNER
MIDDLESEX HA5 5PW

View Document

14/09/9314 September 1993 AUDITOR'S RESIGNATION

View Document

30/03/9330 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 EXEMPTION FROM APPOINTING AUDITORS 03/12/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM:
MIDSUMMER HOUSE
437A MIDSUMMER BOULEVARD
SAXON GATE WEST
CENTRAL MILTON KEYNES MK9 3BN

View Document

14/05/9114 May 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED
BIRCHGLAZE COMPUTERS LIMITED
CERTIFICATE ISSUED ON 12/04/89

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

07/03/897 March 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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