Advanced company searchLink opens in new window

COMPUTER SMART LIMITED

Company number 04656367

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)
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
05 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 May 2021 PSC02 Notification of Aki Holdings Limited as a person with significant control on 30 April 2021
14 May 2021 PSC04 Change of details for Mr Andrew Robert Atkinson as a person with significant control on 30 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Andrew Robert Atkinson on 30 March 2021
13 Apr 2021 PSC04 Change of details for Mr Andrew Robert Atkinson as a person with significant control on 30 March 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
09 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Jul 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 AD01 Registered office address changed from Old Lodge Cottage, Old Lodge Lane, Claughton - on - Brock Preston Lancashire PR3 0PG to Unit 10, Creamery Industrial Estate Kenlis Road Barnacre Preston PR3 1GD on 21 May 2015
21 May 2015 CH01 Director's details changed for Mr Andrew Robert Atkinson on 20 May 2015
25 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3