COMPUTACENTER (FMS) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGICA GROUP LIMITED

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM HATFIELD BUSINESS PARK HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 ALTER ARTICLES 29/07/2011

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

19/07/1019 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR STEPHEN JOHN BENADE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED DIGICA (FMS) LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHOENIX HOUSE COLLIERS WAY NOTTINGHAM NOTTINGHAMSHIRE NG8 6AT

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

21/12/0421 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BROOK HOUSE 100 CHERTSEY ROAD WOKING SURREY GU21 5BJ

View Document

21/12/0421 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 COMPANY NAME CHANGED FOX I.T. LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS; AMEND

View Document

01/09/041 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/12/0312 December 2003 REDUCE CAP CANCEL SH PREM ACCT

View Document

14/11/0314 November 2003 REDUCE ISSUED CAPITAL 07/11/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

26/02/0326 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/0326 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0326 February 2003 £ NC 26158500/28058500 31/

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

07/01/027 January 2002 £ NC 48500/26158500 19/12/01

View Document

07/01/027 January 2002 RIGHTS ISS APPROVED 19/12/01

View Document

07/01/027 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 12 WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JD

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ALTER ARTICLES 25/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 12 BREWERY ROAD ILKLEY WEST YORKSHIRE LS29 8JD

View Document

24/12/9924 December 1999 SUB DIV OF SHARES 11/12/99

View Document

24/12/9924 December 1999 RECON 13/12/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 £ NC 1500/6500 11/12/99

View Document

24/12/9924 December 1999 £ NC 6500/48500 13/12/99

View Document

24/12/9924 December 1999 £ NC 100/1500 11/12/99

View Document

24/12/9924 December 1999 S-DIV 11/12/99

View Document

24/12/9924 December 1999 ADOPTARTICLES13/12/99

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 11/12/99

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 11/12/99

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 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