FURZTON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANNIX / 03/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 222 WOLVERTON ROAD BLAKELANDS MILTON KEYNES BUCKS MK14 5AB

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MANNIX

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/03/1112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANNIX / 31/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, SECRETARY PAUL MANNIX LOGGED FORM

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 13 HOLBORN CRESCENT TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3EQ UK

View Document

18/12/0818 December 2008 SECRETARY APPOINTED BHARATKUMAR C.M PANDYA

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JACKIE MANNIX

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL MANNIX

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 19 SIMONSBATH FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1DR

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MANNIX / 01/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE MANNIX / 01/09/2008

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 19 SIMONSBATH FURZTON MILTON KEYNES BUCKS. MK4 1DR

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 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