Advanced company searchLink opens in new window

CANTEL COMPUTER SERVICES LIMITED

Company number 01940170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2018 AP01 Appointment of Mr Richard Gary Cusworth as a director on 1 October 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 775
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 585
12 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 SH06 Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 24
26 Jan 2016 SH03 Purchase of own shares.
11 Jan 2016 TM01 Termination of appointment of Peter Gordon Johnson as a director on 18 December 2015
11 Jan 2016 TM02 Termination of appointment of Peter Gordon Johnson as a secretary on 18 December 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 48
05 Oct 2015 MR01 Registration of charge 019401700006, created on 2 October 2015
12 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 48
17 Oct 2014 CH01 Director's details changed for Mr Peter Gordon Johnson on 31 October 2009
17 Oct 2014 AD01 Registered office address changed from Unit 4 Glenholme Park Brunel Drive Northern Road Ind Est Newarknotts NG24 2DZ to Northern Road Industrial Estate Brunel Drive Newark Nottinghamshire NG24 2EG on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Richard Cantel Sharpe on 31 October 2009
17 Oct 2014 CH03 Secretary's details changed for Mr Peter Gordon Johnson on 31 October 2009
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 48
02 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders