- Company Overview for HOST COMPUTER SERVICES LIMITED (02660075)
- Filing history for HOST COMPUTER SERVICES LIMITED (02660075)
- People for HOST COMPUTER SERVICES LIMITED (02660075)
- Charges for HOST COMPUTER SERVICES LIMITED (02660075)
- More for HOST COMPUTER SERVICES LIMITED (02660075)
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) |
---|---|---|---|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | TM01 | Termination of appointment of Edwin Mountford as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Eric Bennett as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Edwin Colin Mountford on 12 February 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of James Dunkley as a director | |
29 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
29 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
27 Dec 2009 | CH01 | Director's details changed for Edwin Colin Mountford on 27 December 2009 | |
27 Dec 2009 | CH01 | Director's details changed for Edwin Colin Mountford on 1 November 2009 | |
27 Dec 2009 | CH01 | Director's details changed for James Anthony Dunkley on 1 November 2009 | |
27 Dec 2009 | CH01 | Director's details changed for Eric Bennett on 1 November 2009 | |
27 Dec 2009 | CH01 | Director's details changed for Paul Anthony Martin on 1 November 2009 | |
27 Dec 2009 | AD02 | Register inspection address has been changed | |
27 Dec 2009 | CH01 | Director's details changed for Victoria Lishman on 1 November 2009 | |
27 Dec 2009 | CH01 | Director's details changed for Ms Valerie Dunkley on 1 November 2009 | |
27 Dec 2009 | CH01 | Director's details changed for Lester Dias on 1 November 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from Haughton Hall Lodge Haughton Lane Shifnal Shropshire TF11 8HG on 15 December 2009 |