RESTORE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/03/2528 March 2025 Change of details for Mr Andrew Richard Rosamond as a person with significant control on 2025-03-05

View Document

28/03/2528 March 2025 Change of details for Mr Antonio Caballero Berrada as a person with significant control on 2025-03-05

View Document

27/03/2527 March 2025 Change of details for Mr Antonio Caballero-Berrada as a person with significant control on 2025-03-04

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

25/03/2525 March 2025 Change of details for Mr Andrew Richard Rosamond as a person with significant control on 2025-03-04

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Richard Rosamond on 2025-03-04

View Document

20/03/2520 March 2025 Director's details changed for Mr Andrew Richard Rosamond on 2025-03-04

View Document

20/03/2520 March 2025 Change of details for Mr Antonio Caballero as a person with significant control on 2025-03-04

View Document

20/03/2520 March 2025 Secretary's details changed for Mr Andrew Richard Rosamond on 2025-03-04

View Document

27/02/2527 February 2025 Termination of appointment of Antonio Caballero as a director on 2025-02-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

12/07/2412 July 2024 Appointment of Mr Justin Mark Morrison as a director on 2024-07-01

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1928 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRESTY

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD ROSAMOND / 02/09/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ANTHONY STEPHEN GRESTY

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: SHAW HOUSE SHAW STREET MACCLESFIELD CHESHIRE SK11 6QY

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 1-3 GEORGE STREET MACCLESFIELD CHESHIRE SK11 6HS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 1-3 GEORGE STREET MACCLESFIELD CHESHIRE SK11 6HS

View Document

14/10/9414 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 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


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