COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED
Status | ACTIVE |
Company No. | 06453138 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE COMPUTER SOLUTIONS (DERBY) LIMITED is an active private limited company with number 06453138. It was incorporated 16 years, 6 months, 5 days ago, on 13 December 2007. The company address is 65a Friar Gate, Derby, DE1 1DJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
New address: 65a Friar Gate Derby DE1 1DJ
Change date: 2015-01-26
Old address: 65a Friar Gate Derby DE1 1DJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Willis Edward Cliff
Change date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: C/O Ling Phipp Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA
Change date: 2015-01-26
New address: 65a Friar Gate Derby DE1 1DJ
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 25 Feb 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 18 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Mr Henryk Edward Stojak
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Willis Edward Cliff
Documents
Termination secretary company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Deacon
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Deacon
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Willis Edward Cliff
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: the Mills Canal Street Derby DE1 2RJ
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/12/2008 to 31/10/2008
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 04782059 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 STATION ROAD,WAREHAM,BH20 6BL
Number: | 07018952 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 10446419 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMIESON SMITH ASSOCIATES LIMITED
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE,EXETER,EX1 3QS
Number: | 02576889 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEISURE AND EVENT SECURITY LTD
3RD FLOOR, 86-90,LONDON,EC2A 4NE
Number: | 11219630 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS STORE,RAYLEIGH,SS6 7AE
Number: | 04159209 |
Status: | ACTIVE |
Category: | Private Limited Company |