POOLE COMPUTER SERVICES (UK) LTD

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY HELEN MARK

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MARK

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MRS HELEN MARK

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS HELEN LOUISE MARK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MARK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILLINGTON

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CHRISTINE MARK / 01/04/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR STEVEN MARK

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CHRISTINE MARK / 30/03/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLINGTON / 30/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM
20 MARKET STREET
POOLE
DORSET
BH15 1NF

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

30/03/0730 March 2007 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