FYLDE COMPUTER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 4 SAINT GEORGES AVENUE THORNTON CLEVELEYS LANCASHIRE FY5 3NH |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHON PETTIGREW / 03/11/2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES HODGKISS / 21/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHON PETTIGREW / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETTIGREW / 13/10/2008 |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FYLDE COMPUTER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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