STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAMBLER

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MS EMMA LOUISE HUNT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 1-2 THE BOTANY TONBRIDGE KENT TN9 1SA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHITE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED NICOLA JANE SCAMBLER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RICHARD ROBERT WARD

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/01/1321 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET WHITE / 22/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WHITE / 22/01/2011

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 S252 DISP LAYING ACC 10/01/92

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/12/8631 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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