RENAISSANCE COMPUTER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Mr Rowan John Lloyd Ollerenshaw on 2025-07-01 |
14/07/2514 July 2025 New | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 2025-07-14 |
14/07/2514 July 2025 New | Director's details changed for Mr Daniel George Aubrey Wickham on 2025-07-01 |
14/07/2514 July 2025 New | Change of details for Mr Daniel George Aubrey Wickham as a person with significant control on 2025-07-01 |
14/07/2514 July 2025 New | Change of details for Mr Rowan John Lloyd Ollerenshaw as a person with significant control on 2025-07-01 |
14/07/2514 July 2025 New | Director's details changed for Mr Viral Harish Rabadia on 2025-07-01 |
14/07/2514 July 2025 New | Change of details for Mr Viral Harish Rabadia as a person with significant control on 2025-07-01 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
27/04/2427 April 2024 | Confirmation statement made on 2024-04-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | DIRECTOR APPOINTED DANIEL GEORGE AUBREY WICKHAM |
05/08/195 August 2019 | CESSATION OF DAVID PIKE AS A PSC |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE |
05/08/195 August 2019 | DIRECTOR APPOINTED VIRAL HARISH RABADIA |
05/08/195 August 2019 | DIRECTOR APPOINTED ROWAN JOHN LLOYD OLLERENSHAW |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WICKENS / 02/06/2017 |
02/06/172 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WICKENS / 02/06/2017 |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PIKE / 02/06/2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA |
14/06/1614 June 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/05/1510 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PIKE / 10/04/2010 |
21/06/1021 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WICKENS / 10/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/05/0814 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT G1 SUNLEY HOUSE OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9TB |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/04/0620 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: UNIT 31 WATFORD METRO CENTRE DWIGHT ROAD TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/10/0118 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: CAPE HOUSE EXCHANGE ROAD WATFORD HERTFORDSHIREWD17EG |
20/07/0020 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/05/0012 May 2000 | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/11/9820 November 1998 | NC INC ALREADY ADJUSTED 11/11/98 |
20/11/9820 November 1998 | £ NC 100/1000000 11/1 |
06/08/986 August 1998 | NEW DIRECTOR APPOINTED |
15/05/9815 May 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS |
04/09/974 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/9710 July 1997 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 10 TREBELLAN DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5EL |
12/05/9712 May 1997 | DIRECTOR RESIGNED |
12/05/9712 May 1997 | SECRETARY RESIGNED |
08/05/978 May 1997 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8SP |
08/05/978 May 1997 | NEW DIRECTOR APPOINTED |
08/05/978 May 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
08/05/978 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/9710 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RENAISSANCE COMPUTER SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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