COMPUTIME SYSTEMS (UK) LIMITED

03221489
4 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 10 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2022 officers Termination of appointment of director (Taha Ben Lassoued) 1 Buy now
20 Oct 2022 officers Appointment of director (Mr Nicholas Shaun Pearson) 2 Buy now
20 Oct 2022 officers Appointment of director (Mr Ashley John Pearson-Walker) 2 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2022 officers Termination of appointment of secretary (Janette Pauline Lassoued) 1 Buy now
28 Jul 2022 accounts Annual Accounts 14 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 14 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 capital Return of Allotment of shares 3 Buy now
27 Jul 2020 accounts Annual Accounts 13 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 13 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 officers Termination of appointment of director (Andrew James West) 1 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 17 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2017 accounts Annual Accounts 8 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2016 accounts Annual Accounts 9 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
22 Jul 2015 officers Appointment of director (Mr Andrew James West) 2 Buy now
15 Jun 2015 accounts Annual Accounts 9 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 9 Buy now
27 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 9 Buy now
07 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
06 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2011 accounts Annual Accounts 8 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 8 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
30 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 9 Buy now
03 Sep 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
17 Aug 2007 annual-return Return made up to 08/07/07; full list of members 6 Buy now
25 Mar 2007 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 08/07/06; full list of members 6 Buy now
19 Jan 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
02 Aug 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 7 Buy now
10 Aug 2004 officers New secretary appointed 2 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: lidgett house lidgett lane garforth leeds, west yorkshire LS25 1LL 1 Buy now
02 Aug 2004 annual-return Return made up to 08/07/04; full list of members 7 Buy now
19 Apr 2004 accounts Annual Accounts 6 Buy now
15 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jul 2003 annual-return Return made up to 08/07/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 9 Buy now
23 Jul 2002 annual-return Return made up to 08/07/02; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 8 Buy now
09 Jul 2001 annual-return Return made up to 08/07/01; full list of members 6 Buy now
20 Mar 2001 accounts Annual Accounts 8 Buy now
10 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2000 annual-return Return made up to 08/07/00; full list of members 6 Buy now
11 Apr 2000 accounts Annual Accounts 8 Buy now
15 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2000 officers New director appointed 2 Buy now
28 Jul 1999 annual-return Return made up to 08/07/99; no change of members 4 Buy now
28 Jul 1999 officers Director's particulars changed 1 Buy now
22 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 1999 accounts Annual Accounts 6 Buy now
29 Jul 1998 annual-return Return made up to 08/07/98; no change of members 6 Buy now
05 Mar 1998 accounts Annual Accounts 6 Buy now
27 Feb 1998 capital Ad 22/12/97--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
18 Jul 1997 annual-return Return made up to 08/07/97; full list of members 6 Buy now
11 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 1996 officers New secretary appointed 2 Buy now
17 Oct 1996 officers Secretary resigned 1 Buy now
10 Jul 1996 officers Secretary resigned 2 Buy now
10 Jul 1996 officers Director resigned 2 Buy now
10 Jul 1996 address Registered office changed on 10/07/96 from: lidgett house lidgett lane garforth leeds LS25 1LL 1 Buy now
10 Jul 1996 officers New secretary appointed 1 Buy now
10 Jul 1996 officers New director appointed 1 Buy now
08 Jul 1996 incorporation Incorporation Company 15 Buy now