DWK COMPUTER SERVICES LTD.

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM MOONE HOUSE STOUR STREET CAVENDISH SUDBURY SUFFOLK CO10 8BL UNITED KINGDOM

View Document

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE KEYS / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DENNIS WILLIAM KEYS / 05/03/2012

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. CHRISTINE KEYS / 05/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM THE OLD FIR TREES INN STOUR STREET CAVENDISH SUDBURY SUFFOLK CO10 8BL UNITED KINGDOM

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE KEYS / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DENNIS WILLIAM KEYS / 11/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KEYS / 04/05/2007

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 6 HOLT FEN LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3HB

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPA KEYS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KEYS / 04/05/2007

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED REDWOOD INFORMATION SYSTEMS LIMI TED CERTIFICATE ISSUED ON 16/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: G OFFICE CHANGED 08/01/04 BRAMLEY HOUSE 196 MAIN STREET WITCHFORD,ELY CAMBRIDGESHIRE CB6 2HT

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/04/9617 April 1996 AUDITOR'S RESIGNATION

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: G OFFICE CHANGED 29/01/92 31 CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RU

View Document

02/06/912 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: G OFFICE CHANGED 01/05/91 2 BACHES STREET LONDON N1 6UB

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED NOVUS INFORMATION SYSTEMS LIMITE D CERTIFICATE ISSUED ON 18/04/91

View Document

06/04/916 April 1991 � NC 1000/1000000 05/03/91

View Document

06/04/916 April 1991 REDES SHARES 05/03/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED SERVEBOOM LIMITED CERTIFICATE ISSUED ON 03/04/91

View Document

13/02/9113 February 1991 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