PAGE COMPUTER SUPPORT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/04/253 April 2025 Director's details changed for Mrs Sonia Carmen Rosita Page on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Martin William Page as a person with significant control on 2025-04-03

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/03/2427 March 2024 Registered office address changed from First Floor, Oriac House, Unit 10 the Glenmore Centre, Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to 1-2 Rhodium Point Hawkinge Business Park, Spindle Close Hawkinge Folkestone CT18 7TQ on 2024-03-27

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 23 SPRING LANE HYTHE KENT CT21 5SF

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SONIA CARMEN ROSITA PAGE / 08/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SONIA CARMEN ROSITA PAGE / 08/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM PAGE / 08/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1224 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED CULL BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

08/12/108 December 2010 DIRECTOR APPOINTED SONIA CARMEN ROSITA PAGE

View Document

08/12/108 December 2010 SECRETARY APPOINTED SONIA CARMEN ROSITA PAGE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CULL

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CULL

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MARTIN WILLIAM PAGE

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CULL / 02/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 61 FAIRFIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OPQ

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 COMPANY NAME CHANGED WHITEMANOR LIMITED CERTIFICATE ISSUED ON 03/09/91

View Document

03/04/913 April 1991 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