DEDICATED COMPUTER CONSULTANTS LIMITED

2 Howden Lane 2 Howden Lane, York, YO19 4SW, North Yorkshire
StatusACTIVE
Company No.03595070
CategoryPrivate Limited Company
Incorporated08 Jul 1998
Age25 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

DEDICATED COMPUTER CONSULTANTS LIMITED is an active private limited company with number 03595070. It was incorporated 25 years, 11 months, 11 days ago, on 08 July 1998. The company address is 2 Howden Lane 2 Howden Lane, York, YO19 4SW, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arif Ajaib

Termination date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2014

Action Date: 20 May 2014

Category: Capital

Type: SH06

Capital : 65 GBP

Date: 2014-05-20

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shafak Ajaib

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 24/09/99 from: 551 tong road farnley leeds west yorkshire LS12 5AT

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 31/07/98 from: jsa house 110 the parade watford WD1 2GB

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBORA MEDIA LIMITED

BALFOUR HOUSE,,LONDON,N12 0BP

Number:07503323
Status:ACTIVE
Category:Private Limited Company

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:05516061
Status:ACTIVE
Category:Private Limited Company

KAMARIA BOUTIQUE LTD

15B HIGH ROAD,SOUTHAMPTON,SO16 2JE

Number:11612906
Status:ACTIVE
Category:Private Limited Company

LB HEATING SOLUTIONS LTD

34 FROBISHER DRIVE,STEVENAGE,SG2 0HJ

Number:11838894
Status:ACTIVE
Category:Private Limited Company

STORK BUSINESS SERVICE LTD.

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05049436
Status:ACTIVE
Category:Private Limited Company

THERMOGENESIS LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:06202139
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source