CONFIG COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONFIG COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941951

Incorporation date

23/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1b Fareham Park Road, Fareham, Hampshire PO15 6LACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1994)
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/01/2023
Director's details changed for Mr Clive Henry Nixon on 2023-01-16
dot icon15/01/2023
Termination of appointment of Christopher John Nixon as a secretary on 2023-01-15
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/07/2017
Notification of Clive Henry Nixon as a person with significant control on 2016-04-06
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Christopher John Nixon as a director on 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/05/2014
Registered office address changed from 74 Beaumont Rise Fareham Hampshire PO15 6HU on 2014-05-13
dot icon06/09/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Clive Henry Nixon on 2010-06-23
dot icon21/07/2010
Director's details changed for Christopher John Nixon on 2010-06-23
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon12/08/2008
Return made up to 23/06/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon04/01/2008
Registered office changed on 04/01/08 from: kintyre house 70 high street fareham hampshire PO16 7BB
dot icon04/01/2008
Director resigned
dot icon04/01/2008
New director appointed
dot icon11/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 23/06/07; no change of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 23/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 23/06/05; no change of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 23/06/04; no change of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Return made up to 23/06/03; full list of members
dot icon31/07/2003
Ad 27/05/03--------- £ si 1@1=1 £ ic 10/11
dot icon23/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 23/06/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 23/06/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 23/06/00; full list of members
dot icon17/07/2000
Ad 01/01/00--------- £ si 2@1=2 £ ic 8/10
dot icon05/10/1999
Accounts for a small company made up to 1999-06-30
dot icon08/07/1999
Return made up to 23/06/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-06-30
dot icon02/07/1998
Return made up to 23/06/98; no change of members
dot icon26/11/1997
Accounts for a small company made up to 1997-06-30
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon02/07/1997
Return made up to 23/06/97; full list of members
dot icon21/12/1996
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
Return made up to 23/06/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-06-30
dot icon20/07/1995
Return made up to 23/06/95; full list of members
dot icon10/10/1994
Ad 25/08/94--------- £ si 3@1=3 £ ic 2/5
dot icon05/07/1994
Secretary resigned
dot icon05/07/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon23/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.64K
-
0.00
-
-
2022
2
17.45K
-
93.40K
-
-
2022
2
17.45K
-
93.40K
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.45K £Ascended49.89 % *

Total Assets(GBP)

-

Turnover(GBP)

93.40K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Clive Henry
Director
01/01/2008 - Present
3
Nixon, Christopher John
Secretary
22/06/1994 - 14/01/2023
-

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONFIG COMPUTER SERVICES LIMITED

CONFIG COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 23/06/1994 with the registered office located at 1b Fareham Park Road, Fareham, Hampshire PO15 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFIG COMPUTER SERVICES LIMITED?

toggle

CONFIG COMPUTER SERVICES LIMITED is currently Active. It was registered on 23/06/1994 .

Where is CONFIG COMPUTER SERVICES LIMITED located?

toggle

CONFIG COMPUTER SERVICES LIMITED is registered at 1b Fareham Park Road, Fareham, Hampshire PO15 6LA.

What does CONFIG COMPUTER SERVICES LIMITED do?

toggle

CONFIG COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONFIG COMPUTER SERVICES LIMITED have?

toggle

CONFIG COMPUTER SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CONFIG COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-23 with no updates.