Advanced company searchLink opens in new window

COMPUTERCARE 2000 LIMITED

Company number SC169321

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)
08 Dec 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2023 TM01 Termination of appointment of Kerry-Dene Ihlenfeldt as a director on 15 June 2023
22 Dec 2022 AA Full accounts made up to 31 December 2021
06 Dec 2022 AP01 Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
07 Oct 2022 466(Scot) Alterations to floating charge SC1693210002
07 Oct 2022 466(Scot) Alterations to floating charge SC1693210003
07 Oct 2022 466(Scot) Alterations to floating charge SC1693210004
28 Apr 2022 AP01 Appointment of Ms Kerry-Dene Ihlenfeldt as a director on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Philip Joseph Foster as a director on 28 April 2022
05 Jan 2022 CS01 Confirmation statement made on 25 October 2021 with updates
07 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 CC04 Statement of company's objects
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 TM02 Termination of appointment of Stewart Boxer as a secretary on 25 June 2021
04 Aug 2021 CC04 Statement of company's objects
19 Jul 2021 AP01 Appointment of Mr Philip Joseph Foster as a director on 25 June 2021
06 Jul 2021 MR01 Registration of charge SC1693210004, created on 25 June 2021
30 Jun 2021 MR01 Registration of charge SC1693210003, created on 25 June 2021
14 Apr 2021 AA Accounts for a small company made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
14 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
14 Oct 2020 AD01 Registered office address changed from 4 Dentdale East Kilbride Glasgow South Lanarkshire G74 4LP to The Wheatsheaf Speirs Wharf Glasgow G4 9TJ on 14 October 2020
22 Sep 2020 MR01 Registration of charge SC1693210002, created on 9 September 2020