COMPUTER WORLD 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 |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
12/08/2412 August 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/06/2312 June 2023 | Micro company accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS JAMES THORPE / 20/03/2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 81 ABERGELE ROAD COLWYN BAY LL29 7SA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
10/07/1410 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1410 July 2014 | 19/06/14 STATEMENT OF CAPITAL GBP 25 |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA BUCKLEY |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVE BUCKLEY |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUCKLEY |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050721370001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR APPOINTED CHRISTOPHER NICHOLAS JAMES THORPE |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DENISE BUCKLEY / 01/01/2010 |
29/03/1029 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MARK BUCKLEY / 01/01/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MOORE / 14/02/2008 |
20/03/0820 March 2008 | DIRECTOR APPOINTED MRS SAMANTHA DENISE BUCKLEY |
23/11/0723 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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