Advanced company searchLink opens in new window

COMPUTER PLUS (EASTBOURNE) LTD

Company number 03654657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
24 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
10 May 2012 CH01 Director's details changed for Mr Christopher Lloyd White on 1 May 2012
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Christopher Lloyd White on 10 August 2011
19 Aug 2011 AD01 Registered office address changed from 44 Grove Road Eastbourne East Sussex BN21 4TY on 19 August 2011
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
29 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Chris White on 22 October 2009
14 Aug 2009 363a Return made up to 22/10/08; full list of members
04 Aug 2009 288a Director appointed chris white
04 Aug 2009 288b Appointment terminated director stephen nash
04 Aug 2009 288b Appointment terminated secretary ann rigby-nash
17 Dec 2008 CERTNM Company name changed n-hancer (holdings) LIMITED\certificate issued on 17/12/08
24 Oct 2008 AA Accounts for a dormant company made up to 31 January 2008
09 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007