Company Information for COMPUTERISED BUSINESS SOLUTIONS LIMITED
ALTON HOUSE, 66/68 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BL,
|
Company Registration Number
03236165
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMPUTERISED BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL Other companies in HA6 | |
Company Number | 03236165 | |
---|---|---|
Company ID Number | 03236165 | |
Date formed | 1996-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 02:41:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE LONG |
||
RAYMOND JOHN IAN LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MARIA BARRY |
Director | ||
KAREN MARIA BARRY |
Company Secretary | ||
STEPHEN JAMES TURTON |
Director | ||
LESLIE GEORGE HUNT |
Company Secretary | ||
JENNY ELIZABETH HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & I HOLDINGS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2014-05-27 | |
MUNDAY LONG & CO LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2000-11-15 | Active | |
MUNDAY LONG ACCOUNTING SERVICES LIMITED | Company Secretary | 2000-04-14 | CURRENT | 2000-04-14 | Active | |
THE SHORT ANSWER LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
LANDPAC GROUND IMPROVEMENT TECHNOLOGIES LTD | Director | 2017-01-01 | CURRENT | 2016-07-15 | Active | |
COMPACTION TECHNOLOGY (SOIL) LIMITED | Director | 2017-01-01 | CURRENT | 1988-02-10 | Active | |
S & I TEMPS (ENFIELD) LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2014-05-27 | |
S & I TEMPS (SOUTHWATER) LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2014-05-27 | |
PARKBUILD LIMITED | Director | 2008-10-01 | CURRENT | 2002-08-05 | Dissolved 2015-03-10 | |
S & I HOLDINGS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2014-05-27 | |
MUNDAY LONG & CO LIMITED | Director | 2001-12-04 | CURRENT | 2000-11-15 | Active | |
MUNDAY LONG ACCOUNTING SERVICES LIMITED | Director | 2000-04-14 | CURRENT | 2000-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 09/09/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/09/07; full list of members | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02 | |
363a | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 09/08/96--------- £ SI 99@1=99 £ IC 1/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-04-30 | £ 1,064 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 3,293 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTERISED BUSINESS SOLUTIONS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 7,498 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 18,371 |
Current Assets | 2013-04-30 | £ 29,889 |
Current Assets | 2012-04-30 | £ 34,965 |
Debtors | 2013-04-30 | £ 22,391 |
Debtors | 2012-04-30 | £ 16,594 |
Debtors | 2011-04-30 | £ 16,453 |
Shareholder Funds | 2013-04-30 | £ 29,385 |
Shareholder Funds | 2012-04-30 | £ 31,913 |
Tangible Fixed Assets | 2011-04-30 | £ 431 |
Debtors and other cash assets
COMPUTERISED BUSINESS SOLUTIONS LIMITED owns 3 domain names.
altonhouse.co.uk landrange.co.uk mlco.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMPUTERISED BUSINESS SOLUTIONS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |