A1 COMPUTER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA GRANGER

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
UNIT 30 CULVERT COURT
CULVERT ROAD
LONDON
SW11 5AU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
UNIT 4 289 KENNINGTON LANE
VAUXHALL
LONDON
SE11 5QY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST UPTON / 22/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY MARIA ANDRADE

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST UPTON / 20/01/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/06/1029 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS SANDRA ANN GRANGER

View Document

02/10/092 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 24 CHIPPENDALE HOUSE CHURCHILL GARDENS LONDON SW1V 3BU

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 COMPANY NAME CHANGED RICHMOND TRADING.COM LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

19/11/0719 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 127 LUPUS STREET LONDON SW1V 3EN

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: G OFFICE CHANGED 11/04/06 HEATHWOOD HOUSE 41 ALEXANDRA ROAD SOUTHPORT MERSEYSIDE PR9 9HD

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 49 NORMAN ROAD RICHMOND NORTH YORKSHIRE DL10 5DA

View Document

29/10/0229 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 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