MIDDLESEX SCHOOL OF COMPUTING LIMITED
Status | ACTIVE |
Company No. | 06467921 |
Category | Private Limited Company |
Incorporated | 09 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLESEX SCHOOL OF COMPUTING LIMITED is an active private limited company with number 06467921. It was incorporated 16 years, 4 months, 27 days ago, on 09 January 2008. The company address is The Red House The Red House, Old Amersham, HP7 0DQ, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Old address: Alperton House Bridgewater Road Wembley Middlesex HA0 1EH
New address: The Red House 10 Market Square Old Amersham Bucks HP7 0DQ
Change date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: John Wood
Documents
Cessation of a person with significant control
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Wood
Cessation date: 2019-08-05
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Peter Aiwar Nelke
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Middlesex Itec Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-04
Psc name: Mr John Wood
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-04
Officer name: Mr John Wood
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type small
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change person secretary company with change date
Date: 10 Feb 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-02
Officer name: Peter Aiwar Nelke
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: John Wood
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Some Companies
SUITE 1/10C FALKIRK BUSINESS HUB,FALKIRK,FK1 1LL
Number: | SC514508 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL AND HALL SERVICES LIMITED
UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 11649069 |
Status: | ACTIVE |
Category: | Private Limited Company |
J .W. (FIRE PROTECTION SERVICES) LIMITED
JOHN WILKINSON & SON,POULTON-LE-FYLDE,FY6 0LU
Number: | 09302859 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAKAYSTIK SURVEYING PRACTICE LIMITED
FLAT 3, CAMBRIA HOUSE,LONDON,SE26 6XX
Number: | 11207970 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMG ULTRA PURE CHEMICALS LIMITED
LAW DEBENTURE,FIFTH FLOOR 100 WOOD STREET,EC2V 7EX
Number: | 01050948 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKHILL MILLS LOWER BLACKHILL INDUSTRIAL ESTATE,LERWICK,ZE1 0DG
Number: | SC206846 |
Status: | ACTIVE |
Category: | Private Limited Company |