COMPUTIME SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Appointment of Mr Nicholas Shaun Pearson as a director on 2022-10-13

View Document

20/10/2220 October 2022 Termination of appointment of Taha Ben Lassoued as a director on 2022-10-13

View Document

20/10/2220 October 2022 Appointment of Mr Ashley John Pearson-Walker as a director on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Taha Ben Lassoued as a person with significant control on 2022-09-13

View Document

17/10/2217 October 2022 Notification of Computime Holdings Limited as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Clock Cards Online Limited as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Janette Pauline Lassoued as a secretary on 2022-10-05

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

18/12/1818 December 2018 CESSATION OF ANDREW JAMES WEST AS A PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1531 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ANDREW JAMES WEST

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1431 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/09/1028 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS, WEST YORKSHIRE LS25 1LL

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS LS25 1LL

View Document

08/07/968 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOURCEWRITE LIMITED


  • 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