WEALD COMPUTER MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Cessation of Tckj Trustees Limited as a person with significant control on 2025-05-28

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

01/04/251 April 2025 Cessation of Barry St John Poulton as a person with significant control on 2025-03-24

View Document

01/04/251 April 2025 Notification of Tckj Trustees Limited as a person with significant control on 2025-03-24

View Document

01/04/251 April 2025 Notification of Weald Trustee Company Limited as a person with significant control on 2025-03-24

View Document

01/04/251 April 2025 Cessation of Michael John Nelson as a person with significant control on 2025-03-24

View Document

17/03/2517 March 2025 Satisfaction of charge 023210330001 in full

View Document

23/01/2523 January 2025 Appointment of Mr Charles Thomas James Winchester as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Hazel Margaret Morris as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Barry St John Poulton as a director on 2025-01-23

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Notification of Barry St John Poulton as a person with significant control on 2016-04-06

View Document

29/12/2229 December 2022 Change of details for Mr Michael John Nelson as a person with significant control on 2016-04-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

18/10/2118 October 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Michael John Nelson on 2021-07-14

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/08/181 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 53 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BN

View Document

02/07/142 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023210330001

View Document

30/12/1330 December 2013 ALTER ARTICLES 23/10/2013

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CENQ OZKAN

View Document

16/01/1316 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CENK OZKAN / 17/11/2011

View Document

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CENK OZKAN / 02/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 02/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ST JOHN POULTON / 02/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 02/12/2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM C/O OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

07/12/097 December 2009 ALTER ARTICLES 13/11/2009

View Document

07/12/097 December 2009 ARTICLES OF ASSOCIATION

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 NC INC ALREADY ADJUSTED 20/11/01

View Document

10/12/0110 December 2001 NC INC ALREADY ADJUSTED 20/11/01

View Document

10/12/0110 December 2001 £ NC 2000/2500 20/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: LION HOUSE DITCHLING COMMON HASSOCKS, SUSSEX BN6 8SL

View Document

18/03/9818 March 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 ALTER MEM AND ARTS 19/11/96

View Document

05/12/965 December 1996 RE-DESIGNATION 19/11/96

View Document

05/12/965 December 1996 £ NC 100/2000 19/11/96

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/965 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/8830 November 1988 SECRETARY RESIGNED

View Document

23/11/8823 November 1988 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
  • MSS (FALKIRK) LTD


  • 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