HEMPSTEAD COMPUTING SERVICES LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 69 GREENFINCHES HEMPSTEAD GILLINGHAM ME7 3PW UNITED KINGDOM

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOYD MOLLOY / 31/01/2013

View Document

31/07/1231 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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