COMPUTER REMARKETING SERVICES LIMITED
Company number 01494452
- Company Overview for COMPUTER REMARKETING SERVICES LIMITED (01494452)
- Filing history for COMPUTER REMARKETING SERVICES LIMITED (01494452)
- People for COMPUTER REMARKETING SERVICES LIMITED (01494452)
- Charges for COMPUTER REMARKETING SERVICES LIMITED (01494452)
- More for COMPUTER REMARKETING SERVICES LIMITED (01494452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
29 Jun 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
31 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Feb 2021 | CH04 | Secretary's details changed for Hcb Park Woodfine on 9 February 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | AP01 | Appointment of Mr Ahmed Shamso as a director on 31 August 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Warwick George Robert Massey as a director on 31 August 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Warwick George Robert Massey on 7 April 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Warwick George Robert Massey as a director on 9 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from , 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ, England to 2 Maryland Road Tongwell Milton Keynes MK15 8HF on 4 April 2018 |