- Company Overview for AMADEUS COMPUTER SUPPLIES LIMITED (02895232)
- Filing history for AMADEUS COMPUTER SUPPLIES LIMITED (02895232)
- People for AMADEUS COMPUTER SUPPLIES LIMITED (02895232)
- More for AMADEUS COMPUTER SUPPLIES LIMITED (02895232)
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
|
|
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
|
|
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
|
|
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 |