VIEWDATA COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Quadrant House Quadrant House Broad St Mall Reading Berkshire RG1 7QE on 2025-02-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Registered office address changed from 40 Caversham Road Reading RG1 7BT England to 40 Caversham Road Reading RG1 7EB on 2023-08-18

View Document

11/08/2311 August 2023 Registered office address changed from 13 Market Place Henley-on-Thames RG9 2AA England to 40 Caversham Road Reading RG1 7BT on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Mark Peter Collins as a person with significant control on 2023-08-07

View Document

11/08/2311 August 2023 Director's details changed for Mr Mark Peter Collins on 2023-08-07

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 25 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026027690003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT A3 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SUB-DIVISION 10/12/13

View Document

20/12/1320 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 27/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 27/07/2011

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HEARN / 01/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 01/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT A3 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

21/12/0821 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 £ IC 50000/30000 30/07/03 £ SR 20000@1=20000

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: UNIT 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX RH12 4RU

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SHARES 18/08/94

View Document

23/08/9423 August 1994 S-DIV 18/08/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

26/01/9326 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/09/92

View Document

27/05/9227 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

27/05/9227 May 1992 EXEMPTION FROM APPOINTING AUDITORS 24/04/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/05/9121 May 1991 £ NC 100/50000 02/05/91

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 02/05/91

View Document

21/05/9121 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/91

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information