COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Appointment of Mr George Richard Trevaskis as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Christopher Pears as a director on 2025-02-28

View Document

15/11/2415 November 2024 Appointment of Mr Leighton Peter Hazell-Smart as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Llewellyn Kevan Botha as a director on 2024-11-15

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/09/2327 September 2023 Appointment of Mr Mark James Cleland as a director on 2023-09-25

View Document

22/09/2322 September 2023 Director's details changed for Mr Llewellyn Kevan Botha on 2023-09-22

View Document

31/08/2331 August 2023 Termination of appointment of Jarrod Harvey Simpson as a director on 2023-08-31

View Document

10/02/2310 February 2023 Full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

06/04/226 April 2022 Secretary's details changed for Mr Llewellyn Kevan Botha on 2022-04-06

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Appointment of Judith Mary Matthews as a secretary on 2021-12-01

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

16/07/2116 July 2021 Appointment of Mr Jarrod Harvey Simpson as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Christopher Pears as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of James Terence Hood as a director on 2021-07-16

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JAMES TERENCE HOOD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOCHEN BRAASCH

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ADOPT ARTICLES 24/04/2008

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR. JAMES TERENCE HOOD

View Document

03/02/083 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/083 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED DATACARE SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: FIRST FLOOR UNIT 10 BARBERRY COURT PARKWAY CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2HE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SUITE 58, IMEX BUSINESS PARK SHOBNALL ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AU

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 COMPANY NAME CHANGED MICHAEL SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 181 HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NJ

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 19/09/96

View Document

01/10/961 October 1996 COMPANY NAME CHANGED PACKETDOUBLE LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

30/07/9630 July 1996 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