COMPUTERWORLD (SYSTEMS) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr John Michael Armstrong on 2025-05-05

View Document

07/05/257 May 2025 Registered office address changed from Apex House Turner Drive, Westerleigh Business Park Yate Bristol BS37 5YX England to Suite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr John Michael Armstrong on 2025-05-05

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Director's details changed for Mr Jonathon Pine on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr David Anthony Wynn on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Barry Coombs on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr John Michael Armstrong on 2024-10-25

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/01/2431 January 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

04/10/234 October 2023 Appointment of Mr Benjamin Luke Marnham as a director on 2023-10-04

View Document

02/03/232 March 2023 Appointment of Mrs Jennifer Anne Bennett as a director on 2023-02-09

View Document

26/01/2326 January 2023 Termination of appointment of Christopher Joseph Stewart as a director on 2022-11-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2022-01-31

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046251120004

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 30 - 31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COOMBS / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PINE / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARMSTRONG / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WYNN / 06/02/2019

View Document

16/10/1816 October 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046251120003

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARMSTRONG / 09/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HOLMES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 SECRETARY APPOINTED ANDREW DAVID HOLMES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY GABRIELLE HILL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ANDREW DAVID HOLMES

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE LACEY HILL / 08/01/2016

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SHAREHOLDER LOAN WRITTEN OFF 12/06/2015

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR BARRY COOMBS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE

View Document

01/10/141 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 24/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID OSBORNE / 22/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PINE / 24/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNN / 24/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE LACEY HILL / 24/12/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 24/02/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE HOPKINS / 13/09/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR DAVID WYNN

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 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