COMPUTER & TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Registered office address changed from 3 Courtyard Buildings Hawksworth Estate Thorpe Lane, Guiseley West Yorkshire LS20 8LG to 3 the Courtyard, Hawksworth Estate, Thorpe Lane Guiseley Leeds West Yorkshire LS20 8LG on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
27/10/1827 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LUND / 17/07/2018 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LUND / 17/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD LUND / 16/08/2017 |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LUND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/02/162 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | SECRETARY APPOINTED MRS MICHELLE LUND |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY RACHEL LUND |
11/02/1411 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL SUSAN LUND / 01/06/2012 |
07/02/137 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
11/01/1211 January 2012 | SUB-DIVISION 21/12/11 |
11/01/1211 January 2012 | DIRECTOR APPOINTED MICHELLE LUND |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LUND / 12/01/2010 |
12/01/1012 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 5 MILLBANK YEADON LEEDS WEST YORKSHIRE LS19 7AY |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/01/0712 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0616 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 9 LESLIE AVENUE, YEADON LEEDS WEST YORKSHIRE LS19 7XH |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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