SPECIALIST COMPUTING LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/01/151 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/01/1214 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/01/112 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN / 04/01/2010

View Document

17/09/0917 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/01/9813 January 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 BEECROFT CRITTENDEN ROAD MATFIELD KENT TN12 7EQ

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FIRST GAZETTE

View Document

29/04/9729 April 1997 STRIKE-OFF ACTION SUSPENDED

View Document

18/03/9718 March 1997 FIRST GAZETTE

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: G OFFICE CHANGED 17/02/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/01/9520 January 1995 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