COMPUTERCARE 2000 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Termination of appointment of James Dalziel Murphy as a director on 2025-01-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Mr Christian Alexander Rigg as a director on 2024-09-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Termination of appointment of Kerry-Dene Ihlenfeldt as a director on 2023-06-15

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Appointment of Mr Andrew Stephen Bones as a director on 2022-12-06

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/10/227 October 2022 Alterations to floating charge SC1693210003

View Document

07/10/227 October 2022 Alterations to floating charge SC1693210004

View Document

07/10/227 October 2022 Alterations to floating charge SC1693210002

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Statement of company's objects

View Document

19/07/2119 July 2021 Appointment of Mr Philip Joseph Foster as a director on 2021-06-25

View Document

06/07/216 July 2021 Registration of charge SC1693210004, created on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge SC1693210003, created on 2021-06-25

View Document

14/04/2114 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

14/10/2014 October 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 4 DENTDALE EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G74 4LP

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1693210002

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE TASKER

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TO HEALTH LIMITED

View Document

04/09/204 September 2020 CESSATION OF ANDREW TASKER AS A PSC

View Document

04/09/204 September 2020 SECRETARY APPOINTED MR STEWART BOXER

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR JAMES DALZIEL MURPHY

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TASKER

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TASKER

View Document

02/09/202 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2016

View Document

02/09/202 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2019

View Document

02/09/202 September 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/15

View Document

02/09/202 September 2020 CREATE ONE PREFERENCE SHARE WITH NO VOTING RIGHTS 01/10/2015

View Document

02/09/202 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2018

View Document

02/09/202 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2017

View Document

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 3

View Document

08/06/168 June 2016 01/10/15 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MR ANDREW TASKER

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 10 ALMOND DRIVE ST LEONARDS EAST KILBRIDE G74 2HX

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TASKER / 12/01/2010

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS; AMEND

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/08/0319 August 2003 PARTIC OF MORT/CHARGE *****

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 63 CARLTON STREET GLASGOW G5 9TR

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED COMPUTER CARE 2000 LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 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