COMPUVAC COMPUTER SERVICE LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JUNE ADKINS / 13/02/2015

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR JAMES WILLIAM PURNELL

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HENDRIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR APPOINTED MS CHRISTINE JUNE ADKINS

View Document

31/12/1231 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WIMPRESS

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS VICTOR FARMER WIMPRESS / 01/12/2010

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VINCENT HENDRIE / 23/12/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED MILLENNIUM PROPERTY CORPORATION LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED BADGECREST LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

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

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

10/06/9210 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/928 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 26/12/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 COMPANY NAME CHANGED COMPUVAC COMPUTER SERVICE LIMITE D CERTIFICATE ISSUED ON 12/08/88

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8724 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/84

View Document

13/03/8713 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • JENSON AND BUTTON LTD


  • 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