Advanced company searchLink opens in new window

HIGH PERFORMANCE COMPUTING WALES

Company number 07181701

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)
10 Oct 2016 AP03 Appointment of Mr Michael Derek Davies as a secretary on 7 October 2016
19 Aug 2016 TM01 Termination of appointment of Rebecca Davies as a director on 19 August 2016
19 Aug 2016 AP01 Appointment of Mr Eiddig Sion Morgan as a director on 19 August 2016
24 May 2016 TM01 Termination of appointment of Frank Robert Brown as a director on 17 May 2016
24 May 2016 TM01 Termination of appointment of William David Callaway as a director on 17 May 2016
24 May 2016 AP01 Appointment of Mr Mark William Rainey as a director on 17 May 2016
24 May 2016 AP01 Appointment of Mr Jonathan Park Frost as a director on 17 May 2016
06 May 2016 AP01 Appointment of Mr Robert Alexander Brelsford-Smith as a director on 5 May 2016
06 May 2016 AP01 Appointment of Mr Michael Derek Davies as a director on 5 May 2016
06 May 2016 TM01 Termination of appointment of John Vivian Tucker as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Colin Bryan Riordan as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of John Gerard Hughes as a director on 5 May 2016
05 May 2016 AP01 Appointment of Mr David Michael Davies as a director on 5 May 2016
18 Mar 2016 TM02 Termination of appointment of David Nicholas Andrew Elcock as a secretary on 18 March 2016
18 Mar 2016 AD01 Registered office address changed from Ty Menai Ffordd Penlan Parc Menai Business Park Bangor Gwynedd LL57 4HJ to Cae Derwen College Road Bangor Gwynedd LL57 2DG on 18 March 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 no member list
04 Dec 2015 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
26 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 May 2014 AP01 Appointment of Mr William David Callaway as a director
23 May 2014 TM01 Termination of appointment of Clive Mulholland as a director
10 Mar 2014 AR01 Annual return made up to 8 March 2014 no member list
28 Jan 2014 MEM/ARTS Memorandum and Articles of Association
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 AA Accounts for a small company made up to 31 March 2013