Advanced company searchLink opens in new window

COMPUTERSHARE REGIONAL SERVICES LIMITED

Company number 03478550

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)
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Dec 2017 CH01 Director's details changed for Mr Nazir Sarkar on 12 December 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Sep 2016 CH01 Director's details changed for Mr Nazir Sarkar on 9 June 2016
21 Aug 2016 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
03 Jun 2016 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
23 Mar 2016 CERTNM Company name changed computershare registry services LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Feb 2016 CH01 Director's details changed for Mr James Terence Hood on 10 February 2016
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Aug 2014 TM01 Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014
01 Aug 2014 AP01 Appointment of James Terence Hood as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Christopher Andrew Mills as a director
31 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 TM01 Termination of appointment of Jochen Braasch as a director
05 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011