COMPUTER TECHNOLOGY SUPPORT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTON

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / HAILEY ANNE WINTON / 21/01/2019

View Document

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

View Accounts

14/09/1814 September 2018 CESSATION OF KIRSTY ANNE OLIVER AS A PSC

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY OLIVER

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED KIRSTY ANNE WINTON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE WINTON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE WINTON

View Document

08/02/188 February 2018 CESSATION OF ROBERT JOHN WINTON AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / KIRSTY ANNE WINTON / 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAILEY ANNE WINTON

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRI RICHARD WINTON

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANNE WINTON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANNE WINTON / 08/02/2018

View Document

08/02/188 February 2018 SECRETARY APPOINTED HAILEY ANNE WINTON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED BARRI RICHARD WINTON

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GREG WINTON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GREG WINTON

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED GREG WINTON

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WINTON / 11/09/2007

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINTON / 11/09/2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
APEX HOUSE
GRAND ARCADE TALLY HO CORNER
LONDON
N12 0EH

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: FIOSAM HOUSE 25 STATION ROAD NEW BARNET NERTFORDSHIRE EN5 1PH

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM:
FIOSAM HOUSE
25 STATION ROAD
NEW BARNET
NERTFORDSHIRE EN5 1PH

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED
C.T.S. VEHICLE HIRE LIMITED
CERTIFICATE ISSUED ON 22/05/98

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED C.T.S. VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: UNIT 3 CHAILEY INDUSTRIAL ESTATE PUMP LANE HAYES MIDDLESEX UB3 3NB

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM:
UNIT 3
CHAILEY INDUSTRIAL ESTATE
PUMP LANE
HAYES MIDDLESEX UB3 3NB

View Document

11/10/9511 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 7 CHURCH WAY PAGHAM WEST SUSSEX PO21 4QL

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM:
7 CHURCH WAY
PAGHAM
WEST SUSSEX
PO21 4QL

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM:
SUITE 5485
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: SUITE 5485 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9211 September 1992 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