MARSWORTH COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

10/07/2410 July 2024 Change of details for Ww Computer Systems Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Marc Lester on 2024-07-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Change of details for Ww Computer Systems Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Marc Lester on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2023-10-09

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SALTER

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMMONS

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, SECRETARY JENNIFER SIMMONS

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

06/05/216 May 2021 CESSATION OF MARTIN DAVID SIMMONS AS A PSC

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WW COMPUTER SYSTEMS LIMITED

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR MARC LESTER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2018

View Document

06/08/196 August 2019 SECOND FILED SH01 - 29/06/18 STATEMENT OF CAPITAL GBP 1400.00

View Document

06/08/196 August 2019 SECOND FILED SH01 - 30/08/11 STATEMENT OF CAPITAL GBP 1300.00

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID SIMMONS / 06/04/2016

View Document

22/02/1922 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 1400.00

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 1400

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID SIMMONS / 19/08/2016

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SIMMONS / 19/08/2016

View Document

08/08/178 August 2017 CESSATION OF MARTIN DAVID SIMMONS AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID SIMMONS

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR PAUL BENJAMIN SALTER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 1350

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 30/08/11 STATEMENT OF CAPITAL GBP 1300

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

21/10/0221 October 2002 £ NC 1000/10000 11/10/

View Document

10/08/0210 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C ABLETT I R LIMITED


  • 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