- Company Overview for CBC COMPUTER SYSTEMS LIMITED (01973600)
- Filing history for CBC COMPUTER SYSTEMS LIMITED (01973600)
- People for CBC COMPUTER SYSTEMS LIMITED (01973600)
- Charges for CBC COMPUTER SYSTEMS LIMITED (01973600)
- More for CBC COMPUTER SYSTEMS LIMITED (01973600)
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) |
---|---|---|---|
04 Oct 2017 | CH01 | Director's details changed for Mr Mark Anthony Goodwin on 21 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Cbc Computer Systems (Sheffield) Ltd as a person with significant control on 6 April 2016 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mark Anthony Goodwin on 31 August 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 May 2014 | MISC | Section 519 | |
10 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 8 in full | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | MR01 | Registration of charge 019736000012 | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | TM01 | Termination of appointment of John Phillips as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
18 Jul 2013 | MR01 | Registration of charge 019736000011 | |
04 Jul 2013 | MR01 | Registration of charge 019736000009 | |
04 Jul 2013 | MR01 | Registration of charge 019736000010 | |
01 Jul 2013 | TM01 | Termination of appointment of Kelly Anthony Paul as a director | |
01 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
01 Jul 2013 | MR04 | Satisfaction of charge 6 in full |