- Company Overview for LEXDEN COMPUTER SERVICES LIMITED (03229221)
- Filing history for LEXDEN COMPUTER SERVICES LIMITED (03229221)
- People for LEXDEN COMPUTER SERVICES LIMITED (03229221)
- More for LEXDEN COMPUTER SERVICES LIMITED (03229221)
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) |
---|---|---|---|
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2025 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
22 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Matthew Underwood as a director on 26 May 2023 | |
25 May 2023 | AP01 | Appointment of Mr Matthew Underwood as a director on 25 May 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Paul Whiting on 1 July 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 3 August 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
24 May 2021 | PSC04 | Change of details for Mr John Arthur Whiting as a person with significant control on 6 June 2019 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
13 Jul 2020 | CH01 | Director's details changed for Mr Jonathan Whiting on 14 April 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Apr 2020 | AD01 | Registered office address changed from Nags Corner Wiston Road Nayland Suffolk CO6 4LT England to 10 Queen Street Ipswich IP1 1SS on 21 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Elizabeth Ann Whiting as a director on 21 April 2020 | |
12 Nov 2019 | AP01 | Appointment of Mrs Elizabeth Ann Whiting as a director on 12 November 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 2 Mill Cottages Nayland Road Bures Suffolk CO8 5BY England to Nags Corner Wiston Road Nayland Suffolk CO6 4LT on 5 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of John Arthur Whiting as a director on 6 June 2019 |