- Company Overview for A & D COMPUTERS LIMITED (04788888)
- Filing history for A & D COMPUTERS LIMITED (04788888)
- People for A & D COMPUTERS LIMITED (04788888)
- Charges for A & D COMPUTERS LIMITED (04788888)
- More for A & D COMPUTERS LIMITED (04788888)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
22 Dec 2021 | CH03 | Secretary's details changed for Ms Jane Irene Currithers on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Deborah Sanderson on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 3 Clarence Street Nottingham Nottinghamshire NG3 2ET to Unit 2 Evo Business Park Little Oak Drive Annesley Nottingham NG15 0EB on 22 December 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | MA | Memorandum and Articles of Association | |
10 Sep 2021 | CC04 | Statement of company's objects | |
13 Jul 2021 | MR05 | All of the property or undertaking has been released from charge 047888880001 | |
13 Jul 2021 | MR04 | Satisfaction of charge 047888880001 in full | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
14 Jun 2021 | MR01 | Registration of charge 047888880002, created on 9 June 2021 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | SH08 | Change of share class name or designation | |
21 Apr 2021 | PSC04 | Change of details for Mrs Deborah Sanderson as a person with significant control on 19 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Danial David Sanderson as a person with significant control on 24 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Dean James Sanderson as a person with significant control on 24 February 2021 | |
05 Feb 2021 | PSC01 | Notification of Danial David Sanderson as a person with significant control on 1 February 2021 | |
05 Feb 2021 | PSC01 | Notification of Dean James Sanderson as a person with significant control on 1 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Danial David Sanderson as a director on 1 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Dean James Sanderson as a director on 1 February 2021 |