- Company Overview for COMPUTECH SERVICES LIMITED (02858419)
- Filing history for COMPUTECH SERVICES LIMITED (02858419)
- People for COMPUTECH SERVICES LIMITED (02858419)
- Charges for COMPUTECH SERVICES LIMITED (02858419)
- More for COMPUTECH SERVICES LIMITED (02858419)
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 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from 74 Willow Court Clyne Common Swansea SA3 3JB Wales to 64 Walter Road Swansea SA1 4PT on 22 August 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
01 Apr 2020 | PSC01 | Notification of Claudia Martins Nunes as a person with significant control on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Ms Claudia Martins Nunes as a director on 1 April 2020 | |
15 Oct 2019 | AD01 | Registered office address changed from 12 Langland Bay Road Langland Swansea West Glamorgan SA3 4QQ to 74 Willow Court Clyne Common Swansea SA3 3JB on 15 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of Nigel Paul Calcutt as a director on 30 September 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Helen Annette Calcutt as a director on 30 September 2019 | |
14 Oct 2019 | AP03 | Appointment of Mr Kevin Hamilton Calcutt as a secretary on 30 September 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of Helen Annette Calcutt as a secretary on 30 September 2019 | |
09 Oct 2019 | PSC01 | Notification of Kevin Hamilton Calcutt as a person with significant control on 8 April 2019 | |
09 Oct 2019 | PSC07 | Cessation of Nigel Paul Calcutt as a person with significant control on 5 April 2019 | |
09 Oct 2019 | PSC07 | Cessation of Helen Annette Calcutt as a person with significant control on 5 April 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 |