ANDOVER COMPUTER SERVICES LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD BOAKES / 27/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOWARD BOAKES / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BOAKES / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD BOAKES / 01/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: UNIT 26 MAYFIELD AVENUE IND PARK FYFIELD ROAD, WEYHILL ANDOVER HAMPSHIRE SP11 8HU

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

11/08/9911 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 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