WELLINGTON COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of Constellation Software Uk Holdco Ltd as a person with significant control on 2016-06-30

View Document

05/04/245 April 2024 Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Appointment of Mr Michael Dufton as a director on 2024-02-22

View Document

28/02/2428 February 2024 Termination of appointment of Brian Beattie as a director on 2024-02-22

View Document

28/02/2428 February 2024 Appointment of Mr Ateet Patel as a director on 2024-02-22

View Document

28/02/2428 February 2024 Appointment of Mr Nathan Partington as a director on 2024-02-22

View Document

28/02/2428 February 2024 Termination of appointment of Stefano Cimicata as a secretary on 2024-02-22

View Document

28/02/2428 February 2024 Termination of appointment of Mark Robert Miller as a director on 2024-02-22

View Document

28/02/2428 February 2024 Termination of appointment of Kevin Bradley as a director on 2024-02-22

View Document

19/10/2319 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 20 1st Floor, Adelaide Street Belfast BT2 8GD Northern Ireland to 20 Adelaide Street Belfast BT2 8GD on 2023-06-12

View Document

06/06/236 June 2023 Registered office address changed from 91,Wellington Park Belfast BT9 6DP to 20 1st Floor, Adelaide Street Belfast BT2 8GD on 2023-06-06

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED KEVIN BRADLEY

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0164240003

View Document

19/11/1519 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0164240003

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MR STEFANO CIMICATA

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNNE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MONICA DUNNE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA TAYLOR

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK TAYLOR

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MARK MILLER

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 115000

View Document

18/12/1218 December 2012 SECOND FILING WITH MUD 30/09/12 FOR FORM AR01

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 30/09/2010

View Document

07/03/117 March 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 30/09/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DUNNE / 30/09/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA DUNNE / 30/09/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA TAYLOR / 30/09/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 30/09/08 ANNUAL ACCTS

View Document

08/10/088 October 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

27/12/0727 December 2007 30/09/07 ANNUAL ACCTS

View Document

28/11/0728 November 2007 30/09/07

View Document

14/12/0614 December 2006 30/09/06 ANNUAL ACCTS

View Document

05/10/065 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 30/09/05 ANNUAL ACCTS

View Document

29/09/0529 September 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

14/01/0514 January 2005 30/09/04 ANNUAL ACCTS

View Document

29/09/0429 September 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

04/12/034 December 2003 30/09/03 ANNUAL ACCTS

View Document

16/10/0316 October 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

22/01/0322 January 2003 30/09/02 ANNUAL ACCTS

View Document

27/09/0227 September 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

27/03/0227 March 2002 30/09/01 ANNUAL ACCTS

View Document

06/03/026 March 2002 PARS RE MORTAGE

View Document

15/11/0115 November 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

12/11/0112 November 2001 RETURN OF ALLOT OF SHARES

View Document

29/10/0129 October 2001 CHANGE OF ARD

View Document

11/10/0011 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

03/10/003 October 2000 NOT OF INCR IN NOM CAP

View Document

03/10/003 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/10/003 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/10/003 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/10/003 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/10/003 October 2000 UPDATED MEM AND ARTS

View Document

12/09/0012 September 2000 30/06/00 ANNUAL ACCTS

View Document

24/09/9924 September 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

15/08/9915 August 1999 30/06/99 ANNUAL ACCTS

View Document

07/05/997 May 1999 30/06/98 ANNUAL ACCTS

View Document

01/10/981 October 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

18/01/9818 January 1998 30/06/97 ANNUAL ACCTS

View Document

24/09/9724 September 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

03/06/973 June 1997 30/09/96 ANNUAL RETURN SHUTTLE

View Document

10/12/9610 December 1996 30/06/96 ANNUAL ACCTS

View Document

14/06/9614 June 1996 RETURN OF ALLOT OF SHARES

View Document

23/11/9523 November 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

27/10/9527 October 1995 30/06/95 ANNUAL ACCTS

View Document

25/10/9425 October 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

05/10/945 October 1994 30/06/94 ANNUAL ACCTS

View Document

11/11/9311 November 1993 30/09/93 ANNUAL RETURN SHUTTLE

View Document

09/09/939 September 1993 30/06/93 ANNUAL ACCTS

View Document

28/10/9228 October 1992 24/10/92 ANNUAL RETURN FORM

View Document

28/10/9228 October 1992 30/06/92 ANNUAL ACCTS

View Document

12/11/9112 November 1991 30/06/91 ANNUAL ACCTS

View Document

02/11/912 November 1991 24/10/91 ANNUAL RETURN

View Document

17/10/9117 October 1991 PARS RE MORTAGE

View Document

25/07/9125 July 1991 CHANGE IN SIT REG ADD

View Document

26/09/9026 September 1990 17/09/90 ANNUAL RETURN

View Document

19/09/9019 September 1990 30/06/90 ANNUAL ACCTS

View Document

05/09/895 September 1989 17/08/89 ANNUAL RETURN

View Document

04/09/894 September 1989 30/06/89 ANNUAL ACCTS

View Document

24/10/8824 October 1988 30/06/86 ANNUAL ACCTS

View Document

11/10/8811 October 1988 29/09/88 ANNUAL RETURN

View Document

07/10/887 October 1988 30/06/88 ANNUAL ACCTS

View Document

19/02/8819 February 1988 14/01/88 ANNUAL RETURN

View Document

11/11/8711 November 1987 30/06/87 ANNUAL ACCTS

View Document

12/05/8712 May 1987 14/01/87 ANNUAL RETURN

View Document

02/07/862 July 1986 14/01/86 ANNUAL RETURN

View Document

04/04/864 April 1986 30/06/85 ANNUAL ACCTS

View Document

05/04/855 April 1985 30/06/84 ANNUAL ACCTS

View Document

25/10/8325 October 1983 SITUATION OF REG OFFICE

View Document

17/10/8317 October 1983 RETURN OF ALLOTS (CASH)

View Document

17/10/8317 October 1983 PARS RE CONTRACT

View Document

18/04/8318 April 1983 NOTICE OF ARD

View Document

01/03/831 March 1983 PARTICULARS RE DIRECTORS

View Document

01/03/831 March 1983 PARTICULARS RE DIRECTORS

View Document

10/02/8310 February 1983 PARS RE DIRS/SIT REG OFFI

View Document

10/02/8310 February 1983 STATEMENT OF NOMINAL CAP

View Document

10/02/8310 February 1983 DECL ON COMPL ON INCORP

View Document

10/02/8310 February 1983 CERTIFICATE OF INCORPORATION

View Document

10/02/8310 February 1983 ARTICLES

View Document

10/02/8310 February 1983 MEMORANDUM

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