A1 COMPUTER REPAIRS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
28/07/2328 July 2023 | Change of details for Mr Thomas Billington as a person with significant control on 2022-09-30 |
28/07/2328 July 2023 | Notification of Sophie Billington as a person with significant control on 2022-09-30 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/07/209 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BILLINGTON / 16/02/2019 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BILLINGTON / 16/02/2019 |
20/08/1820 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BILLINGTON |
25/07/1725 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | SECRETARY APPOINTED MR THOMAS BILLINGTON |
25/07/1725 July 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 2 |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE COLLIER |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BILLINGTON / 01/06/2017 |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR THOMAS BILLINGTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 48 SPRINGFIELD ROAD SALE CHESHIRE M33 7XQ |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BILLINGTON / 25/01/2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/03/1621 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 55 SHREWSBURY ROAD SALE CHESHIRE M33 3TN |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/03/1130 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BILLINGTON / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/03/068 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ |
12/03/0412 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
30/08/0230 August 2002 | NEW SECRETARY APPOINTED |
30/08/0230 August 2002 | SECRETARY RESIGNED |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/04/022 April 2002 | COMPANY NAME CHANGED WESTEK MAINTENANCE LTD CERTIFICATE ISSUED ON 02/04/02 |
08/03/028 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/10/0115 October 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
07/09/017 September 2001 | DIRECTOR RESIGNED |
07/09/017 September 2001 | SECRETARY RESIGNED |
15/06/0115 June 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 386-388 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FZ |
14/02/0014 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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