H&S COMPUTER SERVICES LIMITED

Company Documents

DateDescription
06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/01/143 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/01/138 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/01/108 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS COLLIER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON NICOL / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY NUTTALL / 03/11/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HARDMAN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BILLINGS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY THOMAS HARDMAN

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PETER GORDON NICOL

View Document

15/08/0815 August 2008 SECRETARY APPOINTED CLIVE ANTHONY NUTTALL

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED STEPHEN FRANCIS COLLIER

View Document

10/01/0810 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/024 January 2002 COMPANY NAME CHANGED H&C COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 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