COMPUTERCENTRIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
11/01/2411 January 2024 | Director's details changed for Mr Ross David Edwards on 2023-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Notification of Ross David Edwards as a person with significant control on 2023-05-22 |
24/05/2324 May 2023 | Cessation of Gary James Eggerton as a person with significant control on 2023-05-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Appointment of Mr Ross David Edwards as a director on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr Gary James Eggerton on 2022-12-09 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM ANCHOR HOUSE 24 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PW |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/07/176 July 2017 | CESSATION OF ROSS DAVID EDWARDS AS A PSC |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | FIRST GAZETTE |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSS EDWARDS |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR GARY JAMES EGGERTON |
19/05/1619 May 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
13/05/1613 May 2016 | PREVEXT FROM 31/08/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/08/1529 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
29/09/1429 September 2014 | COMPANY NAME CHANGED PROACTIVE IT SUPPORT LTD CERTIFICATE ISSUED ON 29/09/14 |
20/08/1420 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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