Advanced company searchLink opens in new window

COMPUTER REPAIR MAN LIMITED

Company number 10363533

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)
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
17 Aug 2023 CH03 Secretary's details changed for Mrs Joanne Jennings on 7 September 2016
17 Aug 2023 PSC01 Notification of Joanne Tracey Jennings as a person with significant control on 7 September 2016
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
27 Aug 2019 AD01 Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to 49 Station Lane Lapworth Solihull B94 6LP on 27 August 2019
12 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
04 Oct 2018 AP01 Appointment of Mrs Joanne Tracey Jennings as a director on 1 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Jason Jennings on 4 October 2018
04 Oct 2018 PSC04 Change of details for Mr Jason Jennings as a person with significant control on 4 October 2018
04 Oct 2018 CH03 Secretary's details changed for Mrs Joanne Jennings on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 4 October 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from 49 Station Lane Lapworth Solihull B94 6LP England to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 5 July 2018
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Feb 2018 AD01 Registered office address changed from 3 Wharf House Waterside Shirley Solihull B90 1UE United Kingdom to 49 Station Lane Lapworth Solihull B94 6LP on 7 February 2018
12 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 100