Advanced company searchLink opens in new window

COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED

Company number 06453138

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)
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Feb 2013 AR01 Annual return made up to 13 December 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jan 2012 AR01 Annual return made up to 13 December 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Mar 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Henryk Edward Stojak on 12 December 2010
11 Mar 2011 CH01 Director's details changed for Willis Edward Cliff on 12 December 2010
05 Nov 2010 TM02 Termination of appointment of Peter Deacon as a secretary
05 Nov 2010 TM01 Termination of appointment of Peter Deacon as a director
05 Nov 2010 AP01 Appointment of Willis Edward Cliff as a director
01 Nov 2010 AD01 Registered office address changed from the Mills Canal Street Derby DE1 2RJ on 1 November 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Jan 2009 363a Return made up to 13/12/08; full list of members
10 Mar 2008 225 Curr sho from 31/12/2008 to 31/10/2008
27 Dec 2007 288a New director appointed
27 Dec 2007 288a New secretary appointed;new director appointed
14 Dec 2007 288b Secretary resigned
14 Dec 2007 288b Director resigned
13 Dec 2007 NEWINC Incorporation