- Company Overview for CLYDE COMPUTING LIMITED (02894559)
- Filing history for CLYDE COMPUTING LIMITED (02894559)
- People for CLYDE COMPUTING LIMITED (02894559)
- Charges for CLYDE COMPUTING LIMITED (02894559)
- More for CLYDE COMPUTING LIMITED (02894559)
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
|
|
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
|
|
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
|
|
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 |