VIEWDATA COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
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 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
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 |
11/08/2311 August 2023 | Change of details for Mr Mark Peter Collins as a person with significant control on 2023-08-07 |
11/08/2311 August 2023 | Director's details changed for Mr Mark Peter Collins on 2023-08-07 |
17/06/2317 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 25 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/05/169 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
29/10/1529 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026027690003 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT A3 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
20/12/1320 December 2013 | SUB-DIVISION 10/12/13 |
20/12/1320 December 2013 | VARYING SHARE RIGHTS AND NAMES |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/04/1318 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/04/1218 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/08/114 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 27/07/2011 |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 27/07/2011 |
16/05/1116 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HEARN / 01/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER COLLINS / 01/02/2010 |
20/04/1020 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
23/03/1023 March 2010 | 30/09/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | LOCATION OF DEBENTURE REGISTER |
08/05/098 May 2009 | LOCATION OF REGISTER OF MEMBERS |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT A3 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD |
21/12/0821 December 2008 | 30/09/08 TOTAL EXEMPTION FULL |
23/04/0823 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
06/05/056 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
24/12/0424 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0430 April 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
28/04/0428 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | £ IC 50000/30000 30/07/03 £ SR 20000@1=20000 |
07/07/037 July 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0317 February 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
13/07/0113 July 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 |
04/05/014 May 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
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 |
06/06/006 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0012 May 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
03/08/993 August 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
01/05/991 May 1999 | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
29/07/9829 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
25/06/9825 June 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
31/07/9731 July 1997 | RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS |
29/07/9729 July 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
01/05/961 May 1996 | RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS |
18/03/9618 March 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
31/10/9531 October 1995 | RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS |
04/05/954 May 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/09/9419 September 1994 | DIRECTOR RESIGNED |
19/09/9419 September 1994 | NEW DIRECTOR APPOINTED |
19/09/9419 September 1994 | NEW DIRECTOR APPOINTED |
23/08/9423 August 1994 | SHARES 18/08/94 |
23/08/9423 August 1994 | S-DIV 18/08/94 |
20/04/9420 April 1994 | RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS |
28/01/9428 January 1994 | FULL ACCOUNTS MADE UP TO 30/09/93 |
09/11/939 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/04/9329 April 1993 | RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS |
29/04/9329 April 1993 | REGISTERED OFFICE CHANGED ON 29/04/93 |
02/03/932 March 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 |
16/02/9316 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/01/9326 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91 |
26/01/9326 January 1993 | EXEMPTION FROM APPOINTING AUDITORS 15/09/92 |
27/05/9227 May 1992 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09 |
27/05/9227 May 1992 | EXEMPTION FROM APPOINTING AUDITORS 24/04/92 |
06/05/926 May 1992 | RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS |
25/02/9225 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/913 December 1991 | REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ |
03/12/913 December 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/12/913 December 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
03/12/913 December 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
21/05/9121 May 1991 | £ NC 100/50000 02/05/91 |
21/05/9121 May 1991 | ALTER MEM AND ARTS 02/05/91 |
21/05/9121 May 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/91 |
21/05/9121 May 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/9118 April 1991 | 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 VIEWDATA COMPUTING LIMITED
- 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