AGULHAS COMPUTING SPECIALISTS LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/02/1515 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/08/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN ROBINSON / 19/08/2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / COLLEEN ROBINSON / 19/08/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
71 ST GEORGES DRIVE
BOURNEMOUTH
DORSET
BH11 8NY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/02/1218 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/01/1130 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN ROBINSON / 27/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 27/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 39 STRATTON ROAD SUNBURY ON THAMES SUNBURY MIDDLESEX TW16 6PH

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 23 ERNCROFT WAY TWICKENHAM TW1 1DA

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: G OFFICE CHANGED 24/11/00 IST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

01/02/001 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 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