Advanced company searchLink opens in new window

AMADEUS COMPUTER SUPPLIES LIMITED

Company number 02895232

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)
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
06 Feb 2015 AD01 Registered office address changed from Units 1-5 St. Piers Lane Lingfield Surrey RH7 6PN England to Unit 3 Sheffield Park Business Estate East Grinstead Road Sheffield Park East Sussex TN22 3FB on 6 February 2015
01 May 2014 CH01 Director's details changed for Mr James Mclaren-Rowe on 11 April 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Feb 2014 AD01 Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 19 February 2014
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 Feb 2014 CH03 Secretary's details changed for Mr James Charles Mclaren-Rowe on 22 November 2012
12 Feb 2014 CH01 Director's details changed for Mr James Mclaren-Rowe on 15 January 2013
12 Feb 2014 AD01 Registered office address changed from Unit 1 Carewell Barn, St Piers Lane, Lingfield Surrey RH7 6PN on 12 February 2014
12 Feb 2014 CH01 Director's details changed for Mr James Mclaren-Rowe on 22 November 2012
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of David Thomson as a director
12 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr James Mclaren-Rowe on 1 July 2010
28 Feb 2011 CH03 Secretary's details changed for Mr James Charles Mclaren-Rowe on 1 January 2011
28 Jul 2010 CH01 Director's details changed for Mr James Charles Mclaren-Rowe on 5 July 2010
12 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
03 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for David Alexander Thomson on 3 March 2010