COMPUTERS NETWORK & MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 03430470 |
Category | Private Limited Company |
Incorporated | 08 Sep 1997 |
Age | 26 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COMPUTERS NETWORK & MAINTENANCE LIMITED is an active private limited company with number 03430470. It was incorporated 26 years, 8 months, 25 days ago, on 08 September 1997. The company address is 36a Station Road 36a Station Road, Hampshire, BH25 6JX.
Company Fillings
Capital cancellation shares
Date: 28 Mar 2024
Action Date: 01 Nov 2023
Category: Capital
Type: SH06
Date: 2023-11-01
Capital : 210 GBP
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Keith Willis
Termination date: 2023-11-20
Documents
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Capital return purchase own shares
Date: 12 Mar 2024
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James White
Change date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Ann Willis
Termination date: 2020-03-10
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard James White
Change date: 2021-03-08
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James White
Change date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-24
Psc name: Mr Anthony Keith Willis
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 26 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Keith Willis
Change date: 2020-04-26
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-24
Officer name: Anthony Keith Willis
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 26 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-26
Psc name: Mr Anthony Keith Willis
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Annual return company with made up date
Date: 01 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 18 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Resolution
Date: 10 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/12/03--------- £ si 10@1=10 £ ic 300/310
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Accounts amended with made up date
Date: 12 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/02/99--------- £ si 200@1=200 £ ic 100/300
Documents
Resolution
Date: 13 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 26/02/99
Documents
Legacy
Date: 13 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Accounts with accounts type dormant
Date: 04 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 30/04/98
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 1,HARROW,HA1 3BA
Number: | 10675207 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STRAND ON THE GREEN,LONDON,W4 3PQ
Number: | 02862049 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRENDON CLOSE,SOUTHAMPTON,SO45 5SQ
Number: | 06444026 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WEST HILL ROAD,ST. LEONARDS-ON-SEA,TN38 0NE
Number: | 06855295 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB
Number: | 08651656 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST GEORGES HOUSE,CHELTENHAM,GL50 3LG
Number: | 04487582 |
Status: | ACTIVE |
Category: | Private Limited Company |