COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED

Company Documents

DateDescription
09/01/159 January 2015 SECRETARY APPOINTED CHRISTOPHER HAWKINS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID RICE

View Document

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE

View Document

29/08/1429 August 2014 SECRETARY APPOINTED DAVID RICE

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
THANET HOUSE 231-232 STRAND
LONDON
WC2R 1DA

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN VINCENT

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR MARTIN MCINTYRE

View Document

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HADDON / 05/10/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BCOM DIPACC CA SA FREDERICK MCHATTIE / 10/05/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY APPOINTED HELEN CLARE VINCENT

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADSHAW

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ADOPT ARTICLES 12/01/2009

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM:
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

29/04/0229 April 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
150 STRAND
LONDON
WC2R 1JP

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 07/05/95; 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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9118 October 1991 COMPANY NAME CHANGED
HACKREMCO (NO.692) LIMITED
CERTIFICATE ISSUED ON 21/10/91

View Document

18/10/9118 October 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/10/91

View Document

16/10/9116 October 1991 SECRETARY RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM:
C/O LINKLATERS & PAINES
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON EC2V 7JA

View Document

16/10/9116 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information