WHITE HART 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 |
---|---|
19/06/2519 June 2025 New | Change of details for Mr Adam John Scott as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Adam John Scott on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Dr Michele Scott on 2025-06-19 |
19/06/2519 June 2025 New | Secretary's details changed for Michelle Scott on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-16 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE SCOTT |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN SCOTT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/07/161 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 1 |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/07/1531 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/02/1314 February 2013 | DIRECTOR APPOINTED DR MICHELE SCOTT |
06/06/126 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN SCOTT / 01/05/2010 |
02/08/102 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
03/08/093 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/03/0825 March 2008 | LOCATION OF REGISTER OF MEMBERS |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 15 FARM ROAD MAIDENHEAD BERKSHIRE SL6 5HX |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 37 COLLEGE AVENUE MAIDENHEAD BERKSHIRE SL6 6AZ |
03/08/063 August 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/07/042 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/042 June 2004 | DIRECTOR RESIGNED |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | SECRETARY RESIGNED |
21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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