This company is commonly known as Cds Computing Limited. The company was founded 21 years ago and was given the registration number 04541072. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CDS COMPUTING LIMITED |
---|---|---|
Company Number | : | 04541072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Secretary | 20 September 2002 | Active |
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Director | 20 September 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 September 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 September 2002 | Active |
Mr Christopher David Stapleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-28 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Change account reference date company previous extended. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person secretary company with change date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Officers | Change person secretary company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.