Advanced company searchLink opens in new window

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

Company number 03199675

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)
12 Mar 2024 AA Full accounts made up to 30 June 2023
25 Jan 2024 TM02 Termination of appointment of Llewellyn Kevan Botha as a secretary on 25 January 2024
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
19 May 2023 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 19 May 2023
08 Mar 2023 AA Full accounts made up to 30 June 2022
16 Dec 2022 AP01 Appointment of Darren Anthony Wordon as a director on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Carlos Leira as a director on 9 December 2022
31 Oct 2022 PSC02 Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Computershare Limited as a person with significant control on 31 October 2022
12 Sep 2022 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
28 Apr 2022 CH01 Director's details changed for Mr Christopher Pears on 22 April 2022
06 Apr 2022 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
07 Dec 2021 AP03 Appointment of Judith Mary Matthews as a secretary on 1 December 2021
23 Jul 2021 TM02 Termination of appointment of Jonathan Dolbear as a secretary on 23 July 2021
14 Jul 2021 SH20 Statement by Directors
14 Jul 2021 SH19 Statement of capital on 14 July 2021
  • GBP 4,000,000
14 Jul 2021 CAP-SS Solvency Statement dated 29/06/21
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium and capital redemption reserve cancelled 29/06/2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 4,000,000
14 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £3999990 29/06/2021
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 AA Full accounts made up to 30 June 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
07 Aug 2020 AA Full accounts made up to 30 June 2019