CHURCHILL COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562078

Incorporation date

26/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Sandhills Lane, Barnt Green, Birmingham B45 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon19/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon01/10/2023
Registered office address changed from 10 Denehurst Close Barnt Green Birmingham West Midlands B45 8HR to 38 Sandhills Lane Barnt Green Birmingham B45 8NX on 2023-10-01
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon10/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/09/2017
Micro company accounts made up to 2017-06-30
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mark Stanley Farmiloe on 2009-11-23
dot icon01/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 24/11/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/12/2007
Return made up to 24/11/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 24/11/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 24/11/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/12/2004
Return made up to 24/11/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 24/11/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/12/2002
Return made up to 24/11/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/01/2002
Return made up to 24/11/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Return made up to 24/11/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-06-30
dot icon02/12/1999
Return made up to 24/11/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon29/04/1999
Registered office changed on 29/04/99 from: 31 cherry hill road barnt green birmingham B45 8LN
dot icon29/04/1999
Secretary's particulars changed
dot icon29/04/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 24/11/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon25/01/1998
Return made up to 24/11/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon03/01/1997
Return made up to 24/11/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-06-30
dot icon28/11/1995
Return made up to 24/11/95; no change of members
dot icon12/05/1995
Accounts for a small company made up to 1994-06-30
dot icon06/12/1994
Return made up to 26/11/94; full list of members
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon11/01/1994
Return made up to 26/11/93; no change of members
dot icon31/01/1993
Return made up to 26/11/92; no change of members
dot icon25/01/1993
Full accounts made up to 1992-06-30
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon05/02/1992
Return made up to 26/11/91; full list of members
dot icon15/03/1991
Ad 11/02/91--------- £ si 34@1=34 £ ic 2/36
dot icon15/03/1991
Accounting reference date notified as 30/06
dot icon12/02/1991
Director resigned
dot icon12/02/1991
New secretary appointed
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Registered office changed on 12/02/91 from: 4A whitchurch road cardiff CF4 3LW
dot icon06/02/1991
Resolutions
dot icon01/02/1991
Certificate of change of name
dot icon13/12/1990
Registered office changed on 13/12/90 from: 168 whitchurch rd cardiff CF4 3NA
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Director resigned;new director appointed
dot icon26/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.24 % *

* during past year

Cash in Bank

£9,121.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.56K
-
0.00
3.97K
-
2022
2
6.96K
-
0.00
8.59K
-
2023
2
8.53K
-
0.00
9.12K
-
2023
2
8.53K
-
0.00
9.12K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.53K £Ascended22.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.12K £Ascended6.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHILL COMPUTER SOLUTIONS LIMITED

CHURCHILL COMPUTER SOLUTIONS LIMITED is an(a) Active company incorporated on 26/11/1990 with the registered office located at 38 Sandhills Lane, Barnt Green, Birmingham B45 8NX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL COMPUTER SOLUTIONS LIMITED?

toggle

CHURCHILL COMPUTER SOLUTIONS LIMITED is currently Active. It was registered on 26/11/1990 .

Where is CHURCHILL COMPUTER SOLUTIONS LIMITED located?

toggle

CHURCHILL COMPUTER SOLUTIONS LIMITED is registered at 38 Sandhills Lane, Barnt Green, Birmingham B45 8NX.

What does CHURCHILL COMPUTER SOLUTIONS LIMITED do?

toggle

CHURCHILL COMPUTER SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHURCHILL COMPUTER SOLUTIONS LIMITED have?

toggle

CHURCHILL COMPUTER SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CHURCHILL COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-06-30.