Having been setup in 1998, Computing Needs Ltd have registered office in Felixstowe in Suffolk. This company has 3 directors listed. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Anita Karen | 08 May 1998 | - | 1 |
OWEN, Nichola Kim | 08 May 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLIDAY, Susan | 08 May 1998 | 29 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 10 June 2020 | |
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 31 January 2020 | |
MR01 - N/A | 24 December 2019 | |
TM02 - Termination of appointment of secretary | 29 May 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH01 - Change of particulars for director | 11 May 2017 | |
CH01 - Change of particulars for director | 11 May 2017 | |
CH03 - Change of particulars for secretary | 11 May 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 30 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 May 2015 | |
AD01 - Change of registered office address | 11 March 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 May 2013 | |
CH03 - Change of particulars for secretary | 15 May 2013 | |
AD01 - Change of registered office address | 11 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AD01 - Change of registered office address | 27 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2012 | |
AD01 - Change of registered office address | 10 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 30 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 26 May 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 09 May 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 18 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2001 | |
AA - Annual Accounts | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
363s - Annual Return | 11 July 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 11 June 1999 | |
225 - Change of Accounting Reference Date | 31 July 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
NEWINC - New incorporation documents | 08 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2019 | Outstanding |
N/A |
Debenture | 30 April 2010 | Outstanding |
N/A |
Mortgage debenture | 01 October 2001 | Fully Satisfied |
N/A |