About

Registered Number: 03578321
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

 

Having been setup in 1998, Ifield Computer Consultancy Ltd have registered office in Limpsfield, Surrey, it's status in the Companies House registry is set to "Active". De Warrenne Waller & Co Limited is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE WARRENNE WALLER & CO LIMITED 09 June 1998 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 July 2018
PSC05 - N/A 25 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 June 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 27 June 2006
RESOLUTIONS - N/A 25 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 08 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
363s - Annual Return 12 June 2000
395 - Particulars of a mortgage or charge 23 May 2000
RESOLUTIONS - N/A 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
128(1) - Statement of rights attached to allotted shares 04 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
CERTNM - Change of name certificate 16 November 1998
225 - Change of Accounting Reference Date 11 November 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.