- Company Overview for REQUEST COMPUTING LIMITED (07251970)
- Filing history for REQUEST COMPUTING LIMITED (07251970)
- People for REQUEST COMPUTING LIMITED (07251970)
- More for REQUEST COMPUTING LIMITED (07251970)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from Unit 42 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 5 September 2012 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 165 Gorse Covert Road Birchwood Warrington Cheshire WA3 6TL United Kingdom on 7 October 2011 | |
25 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Ian Michael Byrne on 25 May 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Ian Michael Byrne as a director | |
18 Feb 2011 | AD01 | Registered office address changed from Harefield House Alderley Road Wilmslow Cheshire SK9 1RA on 18 February 2011 | |
12 May 2010 | NEWINC |
Incorporation
|