COMPUTER COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 01138339 |
Category | Private Limited Company |
Incorporated | 08 Oct 1973 |
Age | 50 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COMPUTER COMMUNICATIONS LIMITED is an active private limited company with number 01138339. It was incorporated 50 years, 7 months, 22 days ago, on 08 October 1973. The company address is 24 Picton House 24 Picton House, Waterlooville, PO7 7SQ, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Armstrong
Change date: 2022-06-09
Documents
Change person secretary company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dennis Armstrong
Change date: 2022-06-09
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Della Joan Armstrong
Change date: 2022-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Computer Communications (Holdings) Limited
Change date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-21
Psc name: Dennis Armstrong
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-21
Psc name: Computer Communications (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-21
Psc name: Della Joan Armstrong
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 30 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-30
Psc name: Dennis Armstrong
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Della Joan Armstrong
Change date: 2017-09-26
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Armstrong
Change date: 2017-09-26
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Della Joan Armstrong
Change date: 2017-09-26
Documents
Change person secretary company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-26
Officer name: Mr Dennis Armstrong
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Armstrong
Change date: 2017-09-26
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Della Joan Armstrong
Change date: 2017-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Della Joan Armstrong
Change date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Armstrong
Appointment date: 2017-01-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change person secretary company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dennis Armstrong
Change date: 2016-06-20
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Della Joan Armstrong
Change date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change account reference date company current extended
Date: 23 Apr 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: 9 Mount Temple Romsey Hampshire SO51 5UW
Change date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Della Joan Armstrong
Change date: 2009-10-14
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 01/02/07 from: 37 abbey enterprise centre premier way romsey hampshire SO51 9DF
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 11/02/03 from: suite 1 academy house 241 chertsey road addlestone surrey KT15 2EW
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 11/07/00 from: islington business centre suite 24 14-20 coleman fields london N1 7AD
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/99; full list of members
Documents
Legacy
Date: 26 May 1999
Category: Address
Type: 287
Description: Registered office changed on 26/05/99 from: pegasus house 17 burleys way leicester LE1 3BH
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; no change of members
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/97; no change of members
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
11 THE CLOSE,NORWICH,NR1 4DH
Number: | 09021912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HANSON LAND DEVELOPMENT LIMITED
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 00602854 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE BESPOKE INTERIORS LIMITED
1 VICTORIA COURT,LEEDS,LS27 9SE
Number: | 10671912 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 PAVILION WAY,SHEFFIELD,S5 6EE
Number: | 11400112 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC535126 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDUCATION ORGANISATION LIMITED
4 CRESCENT WOOD ROAD,LONDON,SE26 6RU
Number: | 05004769 |
Status: | ACTIVE |
Category: | Private Limited Company |