Established in 1980, Computerwise Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Verney, Tina Mary, Friedlander, Doreen Gladys, Rhys Jones, William for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERNEY, Tina Mary | 26 October 2005 | - | 1 |
FRIEDLANDER, Doreen Gladys | N/A | 21 July 2005 | 1 |
RHYS JONES, William | 21 March 2006 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 08 January 2018 | |
PSC02 - N/A | 19 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
TM01 - Termination of appointment of director | 03 January 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 January 2012 | |
AA - Annual Accounts | 11 January 2012 | |
TM02 - Termination of appointment of secretary | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AD01 - Change of registered office address | 20 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AD01 - Change of registered office address | 13 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 December 2009 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
AA - Annual Accounts | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 25 October 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
363s - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
225 - Change of Accounting Reference Date | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
363s - Annual Return | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 26 July 2004 | |
225 - Change of Accounting Reference Date | 14 April 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 31 July 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 29 April 1999 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 01 August 1997 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 30 May 1996 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 09 March 1995 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 05 June 1994 | |
RESOLUTIONS - N/A | 25 November 1993 | |
RESOLUTIONS - N/A | 25 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1993 | |
363s - Annual Return | 06 October 1993 | |
AA - Annual Accounts | 21 August 1993 | |
363s - Annual Return | 03 September 1992 | |
288 - N/A | 06 August 1992 | |
AA - Annual Accounts | 29 July 1992 | |
AA - Annual Accounts | 10 September 1991 | |
363b - Annual Return | 05 July 1991 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 05 July 1990 | |
395 - Particulars of a mortgage or charge | 04 July 1990 | |
363 - Annual Return | 15 September 1989 | |
AA - Annual Accounts | 04 September 1989 | |
AA - Annual Accounts | 08 July 1988 | |
363 - Annual Return | 08 July 1988 | |
AA - Annual Accounts | 15 October 1987 | |
363 - Annual Return | 15 October 1987 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 08 December 1986 | |
NEWINC - New incorporation documents | 21 October 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2011 | Outstanding |
N/A |
Debenture | 15 August 2011 | Outstanding |
N/A |
Debenture | 23 October 2008 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 23 October 2008 | Outstanding |
N/A |
Mortgage debenture | 20 June 1990 | Fully Satisfied |
N/A |