Advanced company searchLink opens in new window

CENTRAL COMPUTING SERVICES LTD

Company number 07171467

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)
15 Sep 2023 AD01 Registered office address changed from Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB England to Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 15 September 2023
14 Sep 2023 PSC04 Change of details for Mrs Sarah Catherine Corbett as a person with significant control on 14 September 2023
14 Sep 2023 PSC04 Change of details for Mr James Corbett as a person with significant control on 14 September 2023
14 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
14 Sep 2023 TM01 Termination of appointment of Sarah O'malley as a director on 13 September 2023
30 May 2023 PSC04 Change of details for Ms Sarah O'malley as a person with significant control on 25 May 2023
04 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
25 May 2022 AA Micro company accounts made up to 28 February 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
20 Apr 2022 PSC04 Change of details for Mr James Corbett as a person with significant control on 20 April 2022
05 Aug 2021 AD01 Registered office address changed from Suite 2, Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN England to Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 5 August 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
16 Jun 2021 AA Micro company accounts made up to 28 February 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 PSC01 Notification of Sarah O'malley as a person with significant control on 24 March 2021
14 Apr 2021 AP01 Appointment of Ms Sarah O'malley as a director on 24 March 2021
07 Apr 2021 PSC07 Cessation of Martin Pickup as a person with significant control on 24 March 2021
07 Apr 2021 TM01 Termination of appointment of Martin Pickup as a director on 24 March 2021
23 Feb 2021 AD01 Registered office address changed from 1B Hill Street Corbridge Northumberland NE45 5AA to Suite 2, Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 23 February 2021
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
29 May 2020 AA Micro company accounts made up to 29 February 2020
05 May 2020 PSC04 Change of details for Mr Martin Pickup as a person with significant control on 5 May 2020
05 May 2020 PSC04 Change of details for Mr James Corbett as a person with significant control on 5 May 2020
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 PSC01 Notification of Martin Pickup as a person with significant control on 27 February 2019