About

Registered Number: 03487462
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: 13 Bede House, Manor Fields, London, SW15 3LT

 

White Tower Computer Services Ltd was registered on 30 December 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Haralabidis, Panagiotis, Trygoni, Styliani.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARALABIDIS, Panagiotis 30 December 1997 - 1
TRYGONI, Styliani 30 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 04 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
363s - Annual Return 29 January 1999
225 - Change of Accounting Reference Date 09 October 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.