- Company Overview for COMPUTER SOLUTIONS LIMITED (01451477)
- Filing history for COMPUTER SOLUTIONS LIMITED (01451477)
- People for COMPUTER SOLUTIONS LIMITED (01451477)
- Charges for COMPUTER SOLUTIONS LIMITED (01451477)
- More for COMPUTER SOLUTIONS LIMITED (01451477)
| 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 |