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)
27 Mar 2002 88(2)R Ad 17/12/01--------- £ si 1@1=1 £ ic 2/3
01 Aug 2001 288a New director appointed
05 Jun 2001 363s Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
01 May 2001 AA Full accounts made up to 30 June 2000
25 Apr 2001 288c Director's particulars changed
03 Jul 2000 CERTNM Company name changed computershare systems LIMITED\certificate issued on 03/07/00
15 Jun 2000 363s Return made up to 16/05/00; full list of members
05 Jun 2000 288b Director resigned
05 Jun 2000 288b Director resigned
05 Jun 2000 288a New director appointed
28 Apr 2000 AA Full accounts made up to 30 June 1999
13 Mar 2000 288b Director resigned
21 Dec 1999 AA Full accounts made up to 30 June 1998
10 Sep 1999 288a New director appointed
09 Sep 1999 288a New director appointed
09 Sep 1999 288b Director resigned
04 Jun 1999 363s Return made up to 16/05/99; full list of members
05 Jan 1999 288b Secretary resigned
05 Jan 1999 288a New secretary appointed
05 Jan 1999 288a New director appointed
22 Sep 1998 288b Director resigned
08 Sep 1998 288b Director resigned
28 Jul 1998 363s Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
06 Oct 1997 AA Full accounts made up to 30 June 1997
29 Jul 1997 287 Registered office changed on 29/07/97 from: 20 bourne court southend road woodford green essex IG8 8HD