Advanced company searchLink opens in new window

COMPUTERSHARE INVESTOR SERVICES PLC

Company number 03498808

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)
13 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
15 Nov 2010 AA Full accounts made up to 30 June 2010
11 Nov 2010 TM01 Termination of appointment of Christopher Morris as a director
05 Nov 2010 AP01 Appointment of Jochen Braasch as a director
13 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
30 Jul 2010 AP01 Appointment of Nazir Sarkar as a director
30 Jul 2010 AP01 Appointment of Martyn William Drake as a director
01 Jul 2010 TM01 Termination of appointment of James Hood as a director
16 Apr 2010 CH01 Director's details changed for Mr Nicholas Stuart Robert Oldfield on 15 April 2010
01 Dec 2009 AR01 Annual return made up to 1 June 2009 with full list of shareholders
02 Nov 2009 AA Full accounts made up to 30 June 2009
29 Oct 2008 AA Full accounts made up to 30 June 2008
27 Aug 2008 288c Director's change of particulars / christopher morris / 27/08/2008
27 Aug 2008 288c Director's change of particulars / nicholas oldfield / 27/08/2008
12 Aug 2008 363a Return made up to 01/06/08; full list of members
27 Feb 2008 288b Appointment terminated director william crosby
26 Feb 2008 288a Director appointed mr. James terence hood
26 Feb 2008 288b Appointment terminated director jason smith
03 Nov 2007 AA Full accounts made up to 30 June 2007
22 Jun 2007 363a Return made up to 01/06/07; full list of members
10 Nov 2006 AA Full accounts made up to 30 June 2006
07 Sep 2006 288a New director appointed
09 Aug 2006 363a Return made up to 01/06/06; full list of members
12 May 2006 288a New director appointed
12 May 2006 288b Director resigned