- Company Overview for A & D COMPUTERS LIMITED (04788888)
- Filing history for A & D COMPUTERS LIMITED (04788888)
- People for A & D COMPUTERS LIMITED (04788888)
- Charges for A & D COMPUTERS LIMITED (04788888)
- More for A & D COMPUTERS LIMITED (04788888)
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) |
---|---|---|---|
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | SH08 | Change of share class name or designation | |
21 Apr 2021 | PSC04 | Change of details for Mrs Deborah Sanderson as a person with significant control on 19 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Danial David Sanderson as a person with significant control on 24 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Dean James Sanderson as a person with significant control on 24 February 2021 | |
05 Feb 2021 | PSC01 | Notification of Danial David Sanderson as a person with significant control on 1 February 2021 | |
05 Feb 2021 | PSC01 | Notification of Dean James Sanderson as a person with significant control on 1 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Danial David Sanderson as a director on 1 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Dean James Sanderson as a director on 1 February 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
17 Jun 2020 | PSC04 | Change of details for Mrs Deborah Sanderson as a person with significant control on 31 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
11 Jun 2019 | PSC07 | Cessation of David Sanderson as a person with significant control on 4 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of David Sanderson as a director on 4 April 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 31 December 2017 | |
08 Feb 2018 | CH03 | Secretary's details changed for Ms Jane Irene Curritners on 8 February 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|