COMSERVE TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

26/03/2526 March 2025 Cancellation of shares. Statement of capital on 2024-05-01

View Document

25/03/2525 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-11-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-03-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr David Wyllie on 2024-01-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Director's details changed for Mr David Wyllie on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Andrew Neil Adcock as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr David Wyllie as a person with significant control on 2023-09-20

View Document

11/09/2311 September 2023 Director's details changed for Mr David Wyllie on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Wyllie on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Wyllie on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Andrew Neil Adcock on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr David Wyllie as a person with significant control on 2023-09-11

View Document

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/07/1915 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093161150001

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093161150002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 1003

View Document

25/05/1825 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL ADCOCK / 02/08/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL ADCOCK

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WYLLIE / 01/08/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 DIRECTOR APPOINTED MR ANDREW NEIL ADCOCK

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 17/08/15 STATEMENT OF CAPITAL GBP 1002

View Document

28/08/1528 August 2015 ADOPT ARTICLES 13/08/2015

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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