COMPUTERS DOTCOM LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Nigel Burbage Solley as a director on 2025-04-28

View Document

14/07/2514 July 2025 NewChange of details for Mr Vince Scudder as a person with significant control on 2025-07-08

View Document

16/05/2516 May 2025 Director's details changed for Mr Vince Scudder on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Vince Scudder as a person with significant control on 2025-05-16

View Document

09/05/259 May 2025 Director's details changed for Mr Daniel Carl Wareham on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Daniel Carl Wareham as a person with significant control on 2025-05-09

View Document

22/04/2522 April 2025 Director's details changed for Mr Daniel Carl Wareham on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Vince Scudder as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 6 Edison Road Salisbury SP2 7NU United Kingdom to Unit 1, Centre 1 Lysander Way Salisbury Wiltshire SP4 6BU on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Nigel Burbage Solley on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Daniel Carl Wareham as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Vince Scudder on 2025-04-17

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

07/04/257 April 2025 Director's details changed for Nigel Burbage Solley on 2025-04-01

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Director's details changed for Mr Vince Scudder on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Notification of Daniel Carl Wareham as a person with significant control on 2023-03-09

View Document

06/04/236 April 2023 Notification of Vince Scudder as a person with significant control on 2023-03-09

View Document

04/04/234 April 2023 Withdrawal of a person with significant control statement on 2023-04-04

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

17/03/2317 March 2023 Cancellation of shares. Statement of capital on 2022-11-15

View Document

10/03/2310 March 2023 Termination of appointment of Robert Snook as a secretary on 2022-11-15

View Document

09/03/239 March 2023 Termination of appointment of Robert James Snook as a director on 2022-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SNOOK / 01/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SNOOK / 01/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/06/202 June 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SNOOK / 01/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURBAGE SOLLEY / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SNOOK / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURBAGE SOLLEY / 01/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 6 EDISON ROAD SALISBURY SP2 7NU

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN YOUNG / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURBAGE SOLLEY / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHELLER / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SNOOK / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 01/01/19 STATEMENT OF CAPITAL GBP 106

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SNOOK / 08/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIGN THOMAS HANCOCK / 14/12/2017

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M G CANNON LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SNOOK / 21/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SNOOK / 21/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR VINCE SCUDDER

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIGN THOMAS HANCOCK / 31/05/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEELER / 01/04/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 4 GLENMORE BUSINESS PARK TELFORD ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7GL

View Document

13/08/1313 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR TREVOR MARTIN YOUNG

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED DAVID WHEELER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED SHAIGN THOMAS HANCOCK

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER STAINES

View Document

10/05/1310 May 2013 SECRETARY APPOINTED ROBERT SNOOK

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ROBERT JAMES SNOOK

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE STAINES

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY JULIE STAINES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM STAINES / 01/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURBAGE SOLLEY / 01/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GLYNIS STAINES / 01/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 9 EDISON ROAD CHURCHFIELDS SALISBURY SP2 7NU

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 9 EDISON ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7NU

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: UNIT C ASPLEY BARNS APSLEY ANDOVER HAMPSHIRE SP11 6NA

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: SHAW PORTER HOUSE STATION ROAD TIDWORTH HAMPSHIRE SP9 7NN

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company