Advanced company searchLink opens in new window

COMPUTACENTER PLC

Company number 03110569

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)
23 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2018 AP01 Appointment of Mr Peter Ryan as a director on 13 February 2018
26 Jan 2018 MR01 Registration of charge 031105690003, created on 22 January 2018
26 Jan 2018 MR04 Satisfaction of charge 031105690002 in full
13 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
12 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
17 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2016 AP01 Appointment of Dr Rosalind Catherine Rivaz as a director on 11 November 2016
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
20 Sep 2016 TM02 Termination of appointment of Simon Pereira as a secretary on 14 September 2016
20 Sep 2016 AP03 Appointment of Mr Raymond John Gray as a secretary on 14 September 2016
06 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 May 2016 SH01 Statement of capital following an allotment of shares on 28 March 2016
  • GBP 9,304,504.95
29 Oct 2015 AR01 Annual return made up to 2 October 2015 no member list
Statement of capital on 2015-10-29
  • GBP 9,302,236.952
09 Jul 2015 AP01 Appointment of Mr Philip Edward Yea as a director on 23 June 2015
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
20 May 2015 TM01 Termination of appointment of Brian James Mcbride as a director on 18 May 2015
19 May 2015 AUD Auditor's resignation
15 May 2015 AUD Auditor's resignation
17 Apr 2015 TM01 Termination of appointment of John Ormerod as a director on 1 April 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 9,302,236.95
31 Mar 2015 SH02 Consolidation of shares on 19 February 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name