HOLME COMPUTER SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | 26/08/16 STATEMENT OF CAPITAL GBP 274 |
26/05/1626 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBARA WOLSTENHOLME / 17/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLSTENHOLME / 17/05/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/05/05 |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/07/0021 July 2000 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 32 BRACKEN CLOSE SPRINGHEAD OLDHAM LANCASHIRE OL4 4PB |
17/07/0017 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
05/08/995 August 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
21/05/9921 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
21/05/9921 May 1999 | DIRECTOR RESIGNED |
17/05/9917 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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