Confirmation statement. Statement with no updates. |
2023-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-20 |
View Report |
Persons with significant control. Cessation date: 2022-03-07. Psc name: Lucy Mary Francis Hind. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-05 |
View Report |
Persons with significant control. Notification date: 2020-04-01. Psc name: Lucy Mary Hind. |
2021-02-23 |
View Report |
Officers. Officer name: Mrs Lucy Mary Francis Hind. Appointment date: 2021-01-01. |
2021-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-23 |
View Report |
Mortgage. Charge number: 1. |
2019-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-07 |
View Report |
Officers. Officer name: David Hind. |
2013-03-07 |
View Report |
Officers. Officer name: David Hind. |
2013-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Officers. Officer name: Mr Neil David Hind. Change date: 2011-08-24. |
2011-08-24 |
View Report |
Address. Change date: 2011-08-24. Old address: 6 Thorold Grove Sale Cheshire M33 2FN. |
2011-08-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-10 |
View Report |
Officers. Change date: 2010-02-20. Officer name: Mr Neil David Hind. |
2010-03-09 |
View Report |
Annual return. Legacy. |
2009-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-12 |
View Report |
Annual return. Legacy. |
2008-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-28 |
View Report |
Change of name. Description: Company name changed hind computer services LIMITED\certificate issued on 11/02/08. |
2008-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-12 |
View Report |
Annual return. Legacy. |
2007-02-26 |
View Report |
Annual return. Legacy. |
2006-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-02 |
View Report |
Annual return. Legacy. |
2005-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-01 |
View Report |