- Company Overview for PETERSFIELD COMPUTER SERVICES LTD (12794521)
- Filing history for PETERSFIELD COMPUTER SERVICES LTD (12794521)
- People for PETERSFIELD COMPUTER SERVICES LTD (12794521)
- More for PETERSFIELD COMPUTER SERVICES LTD (12794521)
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) |
---|---|---|---|
25 Feb 2022 | TM01 | Termination of appointment of Bubacarr Johnson as a director on 30 September 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Bubacarr Johnson on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 29 Sultan Street Bury BL9 9JP England to 6 Shaw Street Bury BL9 7QD on 24 November 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 29 Sultant St Bury Lancashire BL9 9JP United Kingdom to 29 Sultan Street Bury BL9 9JP on 28 September 2021 | |
27 Sep 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 27 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | AP01 | Appointment of Mr Bubacarr Johnson as a director on 27 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Sultant St Bury Lancashire BL9 9JP on 27 September 2021 | |
27 Sep 2021 | PSC01 | Notification of Bubacarr Johnson as a person with significant control on 27 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
10 Sep 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2021 | |
07 Sep 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 5 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2021 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|