CLYDE COMPUTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 2025-05-16

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

05/11/245 November 2024 Cessation of Douglas Charles Melhuish-Hancock as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Christian Charles Melhuish-Hancock as a person with significant control on 2024-10-29

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

17/02/2217 February 2022 Cessation of Clyde Uk Ltd as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/1516 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O THE SOFTWARE WORKSHOP 20 CLYDE ROAD WALLINGTON SURREY SM6 8PZ UNITED KINGDOM

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM THE SOFTWARE WORKSHOP 20A CLYDE ROAD WALLINGTON SURREY SM6 8PZ UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROPER / 01/02/2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH ROPER / 01/02/2013

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE ELISABETH ROPER / 01/02/2011

View Document

05/02/115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY APPOINTED MISS LOUISE ELISABETH ROPER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEY RODHOUSE

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE SOFTWARE WORKSHOP 2O CLYDE ROAD WALLINGTON SURREY SM6 8PZ

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROPER / 03/02/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 3 COLLEGE FIELDS PRINCE GEORGES ROAD LONDON SW19 2PT

View Document

11/02/0211 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

17/08/9517 August 1995 S386 DISP APP AUDS 13/07/95

View Document

17/08/9517 August 1995 S252 DISP LAYING ACC 13/07/95

View Document

17/08/9517 August 1995 S366A DISP HOLDING AGM 13/07/95

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: G OFFICE CHANGED 12/07/94 BLENHEIM BUSINESS CENTRE 18 LOCKS LANE MITCHAM SURREY CR4 2JX

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 Incorporation

View Document

03/02/943 February 1994 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