COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED
Company number 06453138
- Company Overview for COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED (06453138)
- Filing history for COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED (06453138)
- People for COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED (06453138)
- More for COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED (06453138)
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
|
|
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 |