COMPUTERISED ACCOUNTING SOLUTIONS (NOTTINGHAM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/08/2327 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

13/06/2013 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MR PHILIP EDWARD RISDALE

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY CAROLE BELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/08/1826 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

10/09/1710 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM CONWAY CHAMBERS 83 DERBY ROAD NOTTINGHAM NG1 5BB

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: 4 OXFORD STREET NOTTINGHAM NG1 5BH UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 4 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD RISDALE / 26/10/2010

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN DIANA BELL / 01/11/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RISDALE / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 4 OXFORD STREET NOTTINGHAM NG1 5BH

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 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