COMPUTACENTER SERVICES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE

View Document

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 ADOPT ARTICLES 11/07/2011

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 12/11/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

07/09/067 September 2006 S369(4) SHT NOTICE MEET 01/08/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

01/08/021 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM:
COMPUTACENTER HOUSE
93/101 BLACKFRIARS ROAD
LONDON
SE1 8HW

View Document

26/11/9926 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE 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

11/11/9411 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM:
150 STRAND
LONDON
WC2R 10P

View Document

27/11/9027 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/11/9012 November 1990 EXEMPTION FROM APPOINTING AUDITORS 27/02/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

17/08/8817 August 1988 COMPANY NAME CHANGED
HUGEDIRECT LIMITED
CERTIFICATE ISSUED ON 18/08/88

View Document

20/04/8820 April 1988 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