- Company Overview for COMPUTACARE SERVICES (KENT) LIMITED (04202334)
- Filing history for COMPUTACARE SERVICES (KENT) LIMITED (04202334)
- People for COMPUTACARE SERVICES (KENT) LIMITED (04202334)
- More for COMPUTACARE SERVICES (KENT) LIMITED (04202334)
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) |
---|---|---|---|
16 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
09 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 | |
16 Dec 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for John Nicholas Pool on 1 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for David John Davenport on 1 October 2009 | |
14 Jun 2010 | CH03 | Secretary's details changed for Wendy Ann Davenport on 1 October 2009 | |
01 Dec 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
19 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2009 | 363a | Return made up to 20/04/09; full list of members | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off |