COMPUTERWAY TECHNOLOGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/02/2123 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJINDER SINGH PANESAR

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

01/10/181 October 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR TEJINDER SINGH PANESAR

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJINDER PANESAR

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/01/1812 January 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

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

View Accounts

14/10/1514 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB UNITED KINGDOM

View Document

28/11/1428 November 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

29/05/1429 May 2014 COMPANY RESTORED ON 29/05/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1429 May 2014 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

19/11/1319 November 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM KAS HOUSE UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/1213 February 2012 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SAJAN SINGH PANESAR / 20/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2005

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual return made up to 20 July 2009 with full list of shareholders

View Document

04/02/104 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR TEJINDER SINGH PANESAR

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR TEJINDER PANESAR

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY TEJINDER PANESAR

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER PANESAR / 21/07/2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

20/07/0420 July 2004 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