COMPUTERBITS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Julie Ann Cottrell as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Julie Ann Cottrell as a director on 2022-01-31

View Document

20/01/2220 January 2022 Registered office address changed from 17 High St Botley Southampton SO30 2EA to 76 Endeavour Way Hythe Southampton SO45 6LA on 2022-01-20

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COTTRELL / 29/01/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAME COTTRELL / 29/01/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAME COTTRELL / 29/01/2021

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAME COTTRELL

View Document

19/09/1819 September 2018 CESSATION OF JULIE ANN COTTRELL AS A PSC

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS JULIE ANN COTTRELL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE MAHONEY / 06/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MAHONEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MISS JULIE ANN MAHONEY

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAME COTTRELL / 16/01/2013

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE MAHONEY / 16/01/2013

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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