About

Registered Number: 03615630
Date of Incorporation: 14/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Having been setup in 1998, Widenet Computer Services Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The current directors of Widenet Computer Services Ltd are Lai, James, Onesimus, Hayward, Sarah Jane, Kraft, Julian, Powell, Samantha Diane, Dr, Taylor, Peter. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAI, James 04 March 2004 - 1
HAYWARD, Sarah Jane 01 February 2000 30 November 2000 1
KRAFT, Julian 14 August 1998 01 June 2000 1
POWELL, Samantha Diane, Dr 01 February 2000 31 December 2000 1
TAYLOR, Peter 04 March 2004 13 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ONESIMUS 03 March 2008 28 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 29 October 2016
CS01 - N/A 10 October 2016
AAMD - Amended Accounts 18 April 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 08 October 2015
SH06 - Notice of cancellation of shares 26 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 21 November 2011
SH01 - Return of Allotment of shares 19 September 2011
RESOLUTIONS - N/A 12 September 2011
AA - Annual Accounts 07 September 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2009
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 12 April 2001
RESOLUTIONS - N/A 31 January 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363b - Annual Return 12 June 2000
225 - Change of Accounting Reference Date 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 12 June 2000
DISS40 - Notice of striking-off action discontinued 08 February 2000
GAZ1 - First notification of strike-off action in London Gazette 09 November 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.