COMPUTACENTER PLC

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewResolutions

View Document

13/01/2513 January 2025 Appointment of Mr Simon Anthony Mcnamara as a director on 2025-01-09

View Document

17/12/2417 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

11/12/2411 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Statement of capital on 2024-10-24

View Document

14/11/2414 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2431 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-08

View Document

14/10/2414 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

10/10/2410 October 2024 Termination of appointment of Ros Catherine Rivaz as a director on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Ms Kelly Lynn Kuhn as a director on 2024-09-30

View Document

01/10/241 October 2024 Statement of capital on 2024-09-18

View Document

25/09/2425 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2425 September 2024 Director's details changed for Philip William Hulme on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Sir Peter James Ogden on 2024-09-25

View Document

25/09/2425 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2425 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/09/242 September 2024 Appointment of Mr Adam Christopher Walker as a director on 2024-08-30

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

23/05/2423 May 2024 Termination of appointment of Peter Ryan as a director on 2024-05-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

26/06/2326 June 2023 Miscellaneous

View Document

26/06/2326 June 2023 Court order

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

05/06/235 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

19/05/2319 May 2023 Auditor's resignation

View Document

06/01/236 January 2023 Satisfaction of charge 031105690004 in full

View Document

06/01/236 January 2023 Satisfaction of charge 031105690003 in full

View Document

01/12/221 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

01/12/221 December 2022 Termination of appointment of Rene Anthony Andrada Haas as a director on 2022-11-30

View Document

01/11/221 November 2022 Appointment of Mr Rene Roland Carayol as a director on 2022-11-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

10/12/2110 December 2021 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Timothy Martin Powell as a director on 2021-09-30

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

18/06/1918 June 2019 ADOPT ARTICLES 16/05/2019

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED DR LJILJANA MITIC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR REGINE STACHELHAUS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCK

View Document

24/12/1824 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 9275210.532

View Document

24/12/1824 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 9275210.5320 13/12/18 TREASURY CAPITAL GBP 5340081.609855

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP YEA

View Document

13/03/1813 March 2018 RETURN OF PURCHASE OF OWN SHARES 14/02/18 TREASURY CAPITAL GBP 5346531.632855

View Document

23/02/1823 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PETER RYAN

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031105690003

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031105690002

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED DR ROSALIND CATHERINE RIVAZ

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1611 May 2016 28/03/16 STATEMENT OF CAPITAL GBP 9304504.95

View Document

29/10/1529 October 2015 02/10/15 NO MEMBER LIST

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PHILIP EDWARD YEA

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

15/05/1515 May 2015 AUDITOR'S RESIGNATION

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD

View Document

31/03/1531 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 9302236.95

View Document

31/03/1531 March 2015 CONSOLIDATION 19/02/15

View Document

17/03/1517 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 INTERIM ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR TIMOTHY MARTIN POWELL

View Document

12/11/1412 November 2014 02/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 9282930.587122

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 SECOND FILING WITH MUD 02/10/13 FOR FORM AR01

View Document

02/01/142 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 9268158.29

View Document

28/10/1328 October 2013 02/10/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

16/07/1316 July 2013 CONSOLIDATION 12/06/13

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED REGINE STACHELHAUS

View Document

09/07/139 July 2013 12/06/13 STATEMENT OF CAPITAL GBP 9251302.5

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 SUM NOT EXCEEDING £16000 11/06/2013

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1330 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031105690002

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 16/04/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

16/04/1316 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

15/04/1315 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 9235909.32

View Document

15/04/1315 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 9235459.32

View Document

01/02/131 February 2013 15/01/13 STATEMENT OF CAPITAL GBP 9234919.32

View Document

16/11/1216 November 2012 02/10/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK, HOLM OAK BUSINESS PK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1129 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 9233269.32

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 9232819.32

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED BRIAN JAMES MCBRIDE

View Document

10/01/1110 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 9239741.58

View Document

05/11/105 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/11/101 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 07/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 07/07/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED DIRECTOR CLIFFORD PREDDY

View Document

28/05/1028 May 2010 REDUCE ISSUED CAPITAL 14/05/2010

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 9185962.14

View Document

24/03/1024 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 9185962.14

View Document

27/10/0927 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 9185962

View Document

23/06/0923 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR GREGORY HUGH LOCK

View Document

11/06/0811 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0821 May 2008 GBP IC 9194185/9181285 09/05/08 GBP SR [email protected]=12900

View Document

21/05/0821 May 2008 GBP IC 9212905/9194185 07/05/08 GBP SR [email protected]=18720

View Document

21/05/0821 May 2008 GBP IC 9228445/9212905 01/05/08 GBP SR [email protected]=15540

View Document

15/05/0815 May 2008 GBP IC 9239125/9228445 24/04/08 GBP SR [email protected]=10680

View Document

14/05/0814 May 2008 GBP IC 9248545/9239125 21/04/08 GBP SR [email protected]=9420

View Document

14/05/0814 May 2008 GBP IC 9266635/9248545 23/04/08 GBP SR [email protected]=18090

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

30/04/0830 April 2008 GBP IC 9279415/9266635 15/04/08 GBP SR [email protected]=12780

View Document

28/04/0828 April 2008 GBP IC 9288145/9279415 08/04/08 GBP SR [email protected]=8730

View Document

22/04/0822 April 2008 GBP IC 9294505/9288145 22/02/08 GBP SR [email protected]=6360

View Document

01/04/081 April 2008 GBP IC 9322015/9307165 13/03/08 GBP SR [email protected]=14850

View Document

01/04/081 April 2008 GBP IC 9307165/9294505 10/03/08 GBP SR [email protected]=12660

View Document

27/03/0827 March 2008 GBP IC 9337345/9329815 06/03/08 GBP SR [email protected]=7530

View Document

27/03/0827 March 2008 GBP IC 9329815/9322015 04/03/08 GBP SR [email protected]=7800

View Document

06/03/086 March 2008 GBP IC 9341665/9337345 19/02/08 GBP SR [email protected]=4320

View Document

06/03/086 March 2008 GBP IC 9349885/9341665 21/02/08 GBP SR [email protected]=8220

View Document

29/02/0829 February 2008 GBP IC 9366385/9358585 13/02/08 GBP SR [email protected]=7800

View Document

29/02/0829 February 2008 GBP IC 9358585/9349885 08/02/08 GBP SR [email protected]=8700

View Document

20/02/0820 February 2008 £ IC 9373285/9366385 05/02/08 £ SR [email protected]=6900

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 £ IC 9469321/9460921 07/01/08 £ SR [email protected]=8400

View Document

14/02/0814 February 2008 £ IC 9427561/9395221 15/01/08 £ SR [email protected]=32340

View Document

14/02/0814 February 2008 £ IC 9395221/9385285 18/01/08 £ SR [email protected]=9936

View Document

14/02/0814 February 2008 £ IC 9460921/9427561 10/01/08 £ SR [email protected]=33360

View Document

14/02/0814 February 2008 £ IC 9385285/9373285 23/01/08 £ SR [email protected]=12000

View Document

13/02/0813 February 2008 £ IC 9537391/9523621 31/12/07 £ SR [email protected]=13770

View Document

13/02/0813 February 2008 £ IC 9523621/9504001 21/12/07 £ SR [email protected]=19620

View Document

13/02/0813 February 2008 £ IC 9504001/9487741 31/01/08 £ SR [email protected]=16260

View Document

13/02/0813 February 2008 £ IC 9487741/9469321 28/01/08 £ SR [email protected]=18420

View Document

11/01/0811 January 2008 £ IC 9553410/9537391 12/12/07 £ SR [email protected]=16019

View Document

11/01/0811 January 2008 £ IC 9582270/9567810 04/12/07 £ SR [email protected]=14460

View Document

11/01/0811 January 2008 £ IC 9567810/9553410 07/12/07 £ SR [email protected]=14400

View Document

10/01/0810 January 2008 £ IC 9589440/9582270 29/11/07 £ SR [email protected]=7170

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0729 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0722 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NC DEC ALREADY ADJUSTED 28/06/06

View Document

19/07/0619 July 2006 CONSO S-DIV 28/06/06

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/037 June 2003 ARTICLES OF ASSOCIATION

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 02/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0224 October 2002 £ IC 9323014/9273014 16/10/02 £ SR [email protected]=50000

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 £ IC 9353014/9323014 10/09/02 £ SR [email protected]=30000

View Document

19/07/0219 July 2002 £ IC 9367958/9347708 09/07/02 £ SR [email protected]=20250

View Document

17/05/0217 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0217 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 02/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0030 November 2000 RETURN MADE UP TO 02/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 ALTER ARTICLES 10/05/00

View Document

18/05/0018 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00

View Document

18/05/0018 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0018 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00

View Document

18/05/0018 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 02/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: COMPUTACENTER HOUSE, 93-101 BLACKFRIARS ROAD, LONDON, SE1 8HL

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RE SHARES 12/05/99

View Document

19/05/9919 May 1999 RE SECURITIES 12/05/99

View Document

19/05/9919 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9919 May 1999 ALTER MEM AND ARTS 12/05/99

View Document

19/05/9919 May 1999 RE SECURITIES 12/05/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

30/05/9830 May 1998 MISC 20/05/98

View Document

11/05/9811 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 ADOPT MEM AND ARTS 24/04/98

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED COMPUTACENTER SERVICES GROUP PLC CERTIFICATE ISSUED ON 24/04/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 02/10/97; CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 02/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: C/O HACKWOOD SECRETARIES LIMITED, BARRINGTON HOUSE, LONDON, EC2V 7JA

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

03/11/953 November 1995 SECTION 320 APPROVED 14/10/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 APPLICATION COMMENCE BUSINESS

View Document

05/10/955 October 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/10/952 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company