THE COMPUTER CENTRE (SALISBURY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Cessation of Susan Lucy Childs as a person with significant control on 2022-04-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 TERMINATE SEC APPOINTMENT

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 TERMINATE DIR APPOINTMENT

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN CHILDS

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHILDS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LUCY CHILDS / 31/05/2016

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TRIBBECK / 31/05/2016

View Document

18/06/1618 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN ZWARTOUW / 31/05/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TRIBBECK / 30/05/2015

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 31/03/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 31/03/2014

View Document

01/07/141 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1129 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 18/04/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 26/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LUCY O'GRADY / 26/10/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: OLD BRUNEL HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

15/10/0115 October 2001 ALLOTMENT OF SHARES 30/05/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: CLIFFORD FRY AND CO SAINT MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 50 HIGH STREET SALISBURY WILTSHIRE SP1 2NT

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 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