COMPUTERS IN PERSONNEL LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/10/2125 October 2021 Return of final meeting in a members' voluntary winding up

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / C1PHR (HOLDINGS) LIMITED / 01/12/2016

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIE GREEN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIE GREEN

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM ABBEY HOUSE CHAPEL STREET MARLOW SL7 1DD ENGLAND

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM ABBEY PLACE 24-28 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WATSHAM

View Document

18/05/1618 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 2136

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 2136

View Document

17/05/1617 May 2016 REDUCE ISSUED CAPITAL 17/05/2016

View Document

17/05/1617 May 2016 STATEMENT BY DIRECTORS

View Document

17/05/1617 May 2016 SOLVENCY STATEMENT DATED 17/05/16

View Document

12/05/1612 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 ALTER ARTICLES 05/05/2016

View Document

05/05/165 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 2136.00

View Document

05/05/165 May 2016 STATEMENT BY DIRECTORS

View Document

05/05/165 May 2016 SOLVENCY STATEMENT DATED 05/05/16

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/05/165 May 2016 REDUCE ISSUED CAPITAL 05/05/2016

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE KAREN GREEN / 18/08/2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE KAREN GREEN / 16/08/2013

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WATSHAM / 16/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIE KAREN GREEN / 16/08/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM BERRY / 16/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WATSHAM / 31/07/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ALLAN JAMES OEHLERS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONNIE KAREN GREEN / 01/08/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MRS JENNIE KAREN GREEN

View Document

26/08/0926 August 2009 SECRETARY APPOINTED JONNIE KAREN GREEN

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BERRY

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 ALTER ARTICLES 16/06/2009

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SEAN WORTHINGTON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANS PLOEN

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 £ IC 3542/3519 28/04/06 £ SR 23@1=23

View Document

24/11/0624 November 2006 £ IC 3505/3481 08/02/06 £ SR 24@1=24

View Document

24/11/0624 November 2006 £ IC 3481/3446 13/01/06 £ SR 35@1=35

View Document

24/11/0624 November 2006 £ IC 3519/3505 31/05/06 £ SR 14@1=14

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

29/03/0629 March 2006 £ IC 3505/3472 04/07/05 £ SR 33@1=33

View Document

29/03/0629 March 2006 £ IC 3472/3443 26/11/04 £ SR 29@1=29

View Document

29/03/0629 March 2006 £ IC 3506/3505 01/09/04 £ SR 1@1=1

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 £ IC 3545/3506 20/08/04 £ SR 39@1=39

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 £ IC 4430/4400 27/02/04 £ SR 30@1=30

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 £ IC 4572/4522 22/04/04 £ SR 50@1=50

View Document

12/10/0412 October 2004 £ IC 4522/4466 30/04/04 £ SR 56@1=56

View Document

12/10/0412 October 2004 £ IC 4466/4456 12/05/04 £ SR 10@1=10

View Document

12/10/0412 October 2004 £ IC 4456/4430 07/07/04 £ SR 26@1=26

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 £ IC 4931/4897 19/02/04 £ SR 34@1=34

View Document

22/06/0422 June 2004 £ IC 4601/4572 21/08/03 £ SR 29@1=29

View Document

22/06/0422 June 2004 £ IC 4775/4751 28/10/03 £ SR 24@1=24

View Document

22/06/0422 June 2004 £ IC 4751/4732 24/10/03 £ SR 19@1=19

View Document

22/06/0422 June 2004 £ IC 4852/4809 31/12/03 £ SR 43@1=43

View Document

22/06/0422 June 2004 £ IC 4667/4621 01/10/03 £ SR 46@1=46

View Document

22/06/0422 June 2004 £ IC 4877/4852 23/01/04 £ SR 25@1=25

View Document

22/06/0422 June 2004 £ IC 4732/4687 10/10/03 £ SR 45@1=45

View Document

22/06/0422 June 2004 £ IC 4687/4667 08/10/03 £ SR 20@1=20

View Document

22/06/0422 June 2004 £ IC 4809/4775 28/11/03 £ SR 34@1=34

View Document

22/06/0422 June 2004 £ IC 4883/4877 26/01/04 £ SR 6@1=6

View Document

22/06/0422 June 2004 £ IC 4621/4601 29/08/03 £ SR 20@1=20

View Document

22/06/0422 June 2004 £ IC 4897/4883 16/02/04 £ SR 14@1=14

View Document

22/04/0422 April 2004 £ SR 176@1 31/12/02

View Document

22/04/0422 April 2004 £ SR 20@1 17/07/03

View Document

22/04/0422 April 2004 £ SR 92@1 01/09/02

View Document

22/04/0422 April 2004 £ SR 45@1 30/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 £ SR 519@1 17/08/02

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 07/03/00

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 27/02/98

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 27/02/98

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 07/03/00

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 £ IC 3492/2978 27/05/98 £ SR 514@1=514

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

11/06/9611 June 1996 £ NC 1100/6000 01/04/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9011 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/05/9022 May 1990 VARYING SHARE RIGHTS AND NAMES 28/03/90

View Document

23/04/9023 April 1990 NC INC ALREADY ADJUSTED 10/11/89

View Document

23/04/9023 April 1990 NC INC ALREADY ADJUSTED 25/09/89 25/09/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/897 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988 WD 22/08/88 AD 28/02/88--------- £ SI 29@1=29 £ IC 67/96

View Document

28/01/8828 January 1988 RETURN MADE UP TO 06/01/88; NO CHANGE OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8518 November 1985 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