WELLINGTON COMPUTER SYSTEMS LIMITED
Company number NI016424
- Company Overview for WELLINGTON COMPUTER SYSTEMS LIMITED (NI016424)
- Filing history for WELLINGTON COMPUTER SYSTEMS LIMITED (NI016424)
- People for WELLINGTON COMPUTER SYSTEMS LIMITED (NI016424)
- Charges for WELLINGTON COMPUTER SYSTEMS LIMITED (NI016424)
- More for WELLINGTON COMPUTER SYSTEMS LIMITED (NI016424)
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 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | AP01 | Appointment of Kevin Bradley as a director on 1 December 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge NI0164240003 in full | |
19 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
29 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | MR01 | Registration of charge NI0164240003, created on 30 January 2015 | |
27 Jan 2015 | AP03 | Appointment of Mr Stefano Cimicata as a secretary on 1 December 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Patrick Taylor as a secretary on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Teresa Taylor as a director on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Patrick Kevin Taylor as a director on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Monica Dunne as a director on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Alexander Patrick Dunne as a director on 1 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Brian Beattie as a director on 1 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Mark Miller as a director on 1 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|