COMPUTER SOFTWARE & PERIPHERALS LIMITED
Company number 03292487
- Company Overview for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- Filing history for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- People for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- Charges for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- More for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
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) |
---|---|---|---|
13 May 2016 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 52 High Street Pinner Middlesex HA5 5PW on 13 May 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Oct 2014 | AP01 | Appointment of Mr Graham Mcnish as a director on 21 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr David Mendes Da Costa as a director on 13 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
20 Nov 2013 | TM02 | Termination of appointment of Samir Samara as a secretary | |
20 Nov 2013 | TM01 | Termination of appointment of Ashley Miller as a director | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2012 | CH03 | Secretary's details changed for Samir Samara on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Samir Samara on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Ashley Miller on 11 May 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Aug 2008 | 288b | Appointment terminated director lehmber summan |