VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MRS CHARLOTTE ELIZABETH FRENCH

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL PRICKETT

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GWYN

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DANIEL RONALD PRICKETT

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 16/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 16/04/2012

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL RONALD PRICKETT / 31/08/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR DANIEL RONALD PRICKETT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ZENKER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZENKER

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NC INC ALREADY ADJUSTED 28/08/01

View Document

17/07/0217 July 2002 £ NC 100/250000 28/08

View Document

08/10/018 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 ALTERARTICLES04/04/00

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED SMALLNET LIMITED CERTIFICATE ISSUED ON 17/09/99

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 66 GEORGE ROW LONDON SE16 4UH

View Document

19/01/9819 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED VENNERS COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED MODUS EUROPE LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED SCORECREST LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE GREEN LTD


  • 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