COMPUTER & TECHNOLOGY SOLUTIONS LIMITED

3 The Courtyard, Hawksworth Estate, Thorpe Lane 3 The Courtyard, Hawksworth Estate, Thorpe Lane, Leeds, LS20 8LG, West Yorkshire, England
StatusACTIVE
Company No.05330459
CategoryPrivate Limited Company
Incorporated12 Jan 2005
Age19 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

COMPUTER & TECHNOLOGY SOLUTIONS LIMITED is an active private limited company with number 05330459. It was incorporated 19 years, 4 months, 18 days ago, on 12 January 2005. The company address is 3 The Courtyard, Hawksworth Estate, Thorpe Lane 3 The Courtyard, Hawksworth Estate, Thorpe Lane, Leeds, LS20 8LG, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: 3 Courtyard Buildings Hawksworth Estate Thorpe Lane, Guiseley West Yorkshire LS20 8LG

New address: 3 the Courtyard, Hawksworth Estate, Thorpe Lane Guiseley Leeds West Yorkshire LS20 8LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Mark Edward Lund

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Lund

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-16

Psc name: Michelle Lund

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Mark Edward Lund

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Lund

Appointment date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Susan Lund

Termination date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Susan Lund

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Lund

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mark Edward Lund

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: 5 millbank yeadon leeds west yorkshire LS19 7AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 23/02/05 from: 9 leslie avenue, yeadon leeds west yorkshire LS19 7XH

Documents

View document PDF

Incorporation company

Date: 12 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR LETTING SERVICES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:10402525
Status:ACTIVE
Category:Private Limited Company

DESIGN ON TOAST LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:06684554
Status:ACTIVE
Category:Private Limited Company

GANESHAYA LIMITED

46 LOGAN CLOSE,HOUNSLOW,TW4 7BX

Number:10444883
Status:ACTIVE
Category:Private Limited Company

INSPIRING WOMEN INVESTORS LIMITED

11594204: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11594204
Status:ACTIVE
Category:Private Limited Company

QMI (HOLDINGS) LTD

182 BURGESS ROAD,SOUTHAMPTON,SO16 3HH

Number:07111076
Status:ACTIVE
Category:Private Limited Company

TIAN MA TRADING LIMITED

1 KING'S AVENUE,LONDON,N21 3NA

Number:07700682
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source