- Company Overview for STEWART COMPUTER SERVICES LIMITED (01622751)
- Filing history for STEWART COMPUTER SERVICES LIMITED (01622751)
- People for STEWART COMPUTER SERVICES LIMITED (01622751)
- Charges for STEWART COMPUTER SERVICES LIMITED (01622751)
- More for STEWART COMPUTER SERVICES LIMITED (01622751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
03 Jul 2020 | PSC04 | Change of details for Mr Matthew James Ballinger as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Matthew James Ballinger on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Matthew James Ballinger as a person with significant control on 25 June 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Matthew James Ballinger on 25 June 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Alan Neil Fitzgibbon Stewart as a director on 4 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
03 Jun 2018 | PSC01 | Notification of Matthew James Ballinger as a person with significant control on 30 May 2018 | |
03 Jun 2018 | PSC07 | Cessation of Alan Neil Fitzgibbon Stewart as a person with significant control on 30 May 2018 | |
03 Jun 2018 | AD01 | Registered office address changed from Horizon House 10 School Lane Eydon Daventry Northamptonshire NN11 3PH to Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 3 June 2018 | |
03 Jun 2018 | TM02 | Termination of appointment of Alan Neil Fitzgibbon Stewart as a secretary on 30 May 2018 | |
03 Jun 2018 | AP01 | Appointment of Mr Matthew James Ballinger as a director on 30 May 2018 | |
13 May 2018 | MR04 | Satisfaction of charge 4 in full | |
13 May 2018 | MR04 | Satisfaction of charge 5 in full | |
13 May 2018 | MR04 | Satisfaction of charge 2 in full |