FERNLEIGH COMPUTER SERVICES LIMITED
Company number 01918130
- Company Overview for FERNLEIGH COMPUTER SERVICES LIMITED (01918130)
- Filing history for FERNLEIGH COMPUTER SERVICES LIMITED (01918130)
- People for FERNLEIGH COMPUTER SERVICES LIMITED (01918130)
- More for FERNLEIGH COMPUTER SERVICES LIMITED (01918130)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 May 2022 | PSC04 | Change of details for John Christopher Philp as a person with significant control on 31 May 2022 | |
03 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
31 May 2021 | PSC04 | Change of details for John Christopher Philp as a person with significant control on 31 May 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to The Mud Hut 23B Church Road Astwood Bank Redditch Worcestershire B96 6EH on 13 November 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
22 Jun 2017 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 22 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 4 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |