Advanced company searchLink opens in new window

CLYDE COMPUTING LIMITED

Company number 02894559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
11 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from the Software Workshop 20a Clyde Road Wallington Surrey SM6 8PZ United Kingdom on 7 February 2013
07 Feb 2013 AD01 Registered office address changed from C/O the Software Workshop 20 Clyde Road Wallington Surrey SM6 8PZ United Kingdom on 7 February 2013
07 Feb 2013 CH03 Secretary's details changed for Miss Louise Elizabeth Roper on 1 February 2013
07 Feb 2013 CH01 Director's details changed for Peter John Roper on 1 February 2013
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
05 Feb 2011 CH03 Secretary's details changed for Miss Louise Elisabeth Roper on 1 February 2011
06 Dec 2010 TM02 Termination of appointment of Ashley Rodhouse as a secretary
06 Dec 2010 AP03 Appointment of Miss Louise Elisabeth Roper as a secretary
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010