Advanced company searchLink opens in new window

COMPUTER SOFTWARE & PERIPHERALS LIMITED

Company number 03292487

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)
30 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
13 Oct 2020 TM01 Termination of appointment of Samir Samara as a director on 2 October 2020
09 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
27 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
02 Dec 2019 AD01 Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to 1st Floor, 42/44 Bishopsgate London EC2N 4AH on 2 December 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 PSC02 Notification of Charles Street Solutions Limited as a person with significant control on 2 May 2019
03 Jun 2019 PSC07 Cessation of Samir Samara as a person with significant control on 2 May 2019
03 Jun 2019 AP01 Appointment of Mr Rupert James Maxim Tinkler as a director on 2 May 2019
03 Jun 2019 AP01 Appointment of Mr James Christopher Dixon as a director on 2 May 2019
03 Jun 2019 AP01 Appointment of Mr Bekim Shabani as a director on 2 May 2019
29 May 2019 MR04 Satisfaction of charge 2 in full
07 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
30 Oct 2018 MR04 Satisfaction of charge 1 in full
16 May 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Nicholas Jay Silverstone as a director on 3 April 2018
24 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 AP01 Appointment of Mr Nicholas Jay Silverstone as a director on 1 February 2017
05 Apr 2017 TM01 Termination of appointment of Graham Mcnish as a director on 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 SH08 Change of share class name or designation
25 May 2016 SH10 Particulars of variation of rights attached to shares