HARLEQUIN COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/07/2124 July 2021 Director's details changed for Miss Natasha Kilgour on 2021-07-11

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MISS NATASHA KILGOUR

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY JANE WOOD

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY JANE WOOD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/03/1231 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 258 VICTORIA AVENUE OCKBROOK DERBYSHIRE DE72 3RL

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WOOD / 01/03/2011

View Document

13/06/1113 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WOOD / 23/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 22 DEINCOURT CLOSE SPONDON DERBY DERBYSHIRE DE21 7LT

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 36 THE COVERT SPONDON DERBY DERBYSHIRE DE21 7RZ

View Document

21/05/9921 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: SUITE 19263 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/03/9825 March 1998 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