Advanced company searchLink opens in new window

NETWORKED COMPUTER MAINTENANCE LIMITED

Company number 03940794

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)
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AD01 Registered office address changed from Unit D5 Hortonwood 7 Telford Shropshire TF1 7GP to Unit 9 Knights Park Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE on 23 October 2014
20 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
29 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
18 Apr 2013 AD02 Register inspection address has been changed from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 50,000
06 Sep 2012 SH03 Purchase of own shares.
01 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back of company shares 23/07/2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
14 Mar 2012 AD03 Register(s) moved to registered inspection location
13 Mar 2012 AD02 Register inspection address has been changed
10 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Oct 2010 AP01 Appointment of Mr. Bradley Mark Sawczak as a director
12 Oct 2010 TM02 Termination of appointment of Lawrence Martin as a secretary
12 Oct 2010 TM01 Termination of appointment of Lawrence Martin as a director
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Dr Lawrence Martin on 1 February 2010
09 Mar 2010 CH01 Director's details changed for Patrick Karl Procter on 1 February 2010
09 Mar 2010 CH01 Director's details changed for Keith Minchin on 1 February 2010