ACCLAIMED COMPUTERS LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, SECRETARY HAYLEY CHANDLER

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
90 ST. MARYS ROAD
KETTERING
NORTHAMPTONSHIRE
NN15 7BW

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/08/1022 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CHANDLER / 11/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 SECRETARY'S PARTICULARS HAYLEY CHANDLER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS PAUL CHANDLER

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS PAUL CHANDLER

View Document

28/08/0828 August 2008 SECRETARY'S PARTICULARS HAYLEY CHANDLER

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 19 LONDON ROAD KETTERING NORTHAMPTONSHIRE NN16 0EF

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 2 LONGLEAT GROVE KETTERING NORTHAMPTONSHIRE NN15 6XF

View Document

11/08/0311 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

11/08/9811 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


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