Advanced company searchLink opens in new window

K.C.P. COMPUTER SERVICES LIMITED

Company number 01594750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
20 Mar 2024 TM01 Termination of appointment of Andrea Nora Marie Hawker as a director on 20 March 2024
27 Feb 2024 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Feb 2020 AP01 Appointment of Mr Keith John Hawker as a director on 17 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 TM01 Termination of appointment of Molly Louise Cox as a director on 18 August 2017
25 Jul 2017 PSC01 Notification of Keith John Hawker as a person with significant control on 20 June 2016
24 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 March 2016
28 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 145
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 145
09 Jul 2015 AD01 Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015
22 May 2015 TM01 Termination of appointment of Keith John Hawker as a director on 22 May 2015