COMPUTERSHARE SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-06-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

24/01/2424 January 2024 Appointment of Judith Mary Matthews as a secretary on 2024-01-24

View Document

22/01/2422 January 2024 Full accounts made up to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Director's details changed for Mr Peter Aeneas Ali on 2022-02-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/01/225 January 2022 Appointment of Rizwana Esmail as a secretary on 2022-01-01

View Document

04/10/214 October 2021 Director's details changed for Mr Peter Aeneas Ali on 2021-02-23

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

22/07/2122 July 2021 Appointment of Mr Llewellyn Kevan Botha as a secretary on 2021-07-22

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK COSTIGAN

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PETER AENEAS ALI

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED ANDREW NIGEL JONES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL COSTIGAN / 11/08/2016

View Document

10/06/1610 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

09/06/169 June 2016 ADOPT ARTICLES 27/05/2016

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 COMPANY NAME CHANGED SAVINGS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 APPROVAL OF ACCOUNTS FOR 31/12/2014 25/09/2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PATRICK MICHAEL COSTIGAN

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

06/05/156 May 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FLEET

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED NAZIR SARKAR

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JAMES TERENCE HOOD

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MARK RUSSELL FLEET

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR NEIL WARMAN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD JOHN TWIGG

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 27/04/92

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ADOPT MEM AND ARTS 13/02/91

View Document

02/05/902 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 09/04/90

View Document

23/03/9023 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/8912 October 1989 SECRETARY RESIGNED

View Document

09/10/899 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/899 October 1989 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