Advanced company searchLink opens in new window

COMPUTER SOLUTIONS LIMITED

Company number 01451477

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2024 DS01 Application to strike the company off the register
14 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
03 Oct 2023 PSC04 Change of details for Mrs Gillian Anne Stephens as a person with significant control on 30 September 2023
03 Oct 2023 PSC04 Change of details for Mr Christopher Lionel Stephens as a person with significant control on 30 September 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Nov 2021 PSC04 Change of details for Mrs Gillian Anne Stephens as a person with significant control on 31 August 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
08 Nov 2018 AD01 Registered office address changed from 17 Sandy Road Addlestone KT15 1HZ England to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 3B Claremont Road West Byfleet Surrey KT14 6DY England to 17 Sandy Road Addlestone KT15 1HZ on 8 November 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
29 Mar 2018 PSC01 Notification of Gillian Anne Stephens as a person with significant control on 6 April 2016
27 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 AP01 Appointment of Mrs Gillian Anne Stephens as a director on 23 March 2018
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016