ANDREWS COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Director's details changed for Mr Tamal Saha on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Mrs Indrani Saha on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Arati Saha as a director on 2023-05-01

View Document

21/04/2321 April 2023 Registered office address changed from Spaces, the Maylands Building, Maylands Avenue Hemel Hempstead England HP2 7TG United Kingdom to Apsley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU on 2023-04-21

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI SAHA / 15/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAL SAHA / 15/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS ARATI SAHA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM NASH HOUSE 12 LONDON ROAD HEMEL HEMPSTEAD HP3 9SR ENGLAND

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI SAHA / 01/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAL SAHA / 01/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAL SAHA / 01/08/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI SAHA / 01/08/2014

View Document

03/07/143 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 62823

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1418 June 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/144 June 2014 TERMINATE DIR APPOINTMENT

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM PAINTER

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 SECOND FILING FOR FORM AP01

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 603 WALLIS HOUSE GREAT WEST STREET BRENTFORD MIDDLESEX TW8 0HE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED INDRANI SAHA

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED TAMAL SAHA

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDREWS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL ANDREWS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/04/1030 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/09/001 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/07/9321 July 1993 £ NC 3126/3750 07/06/93

View Document

21/07/9321 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 £ NC 2500/3126 14/11/89

View Document

28/11/8928 November 1989 NC INC ALREADY ADJUSTED 14/11/89

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 £ NC 1000/2500 31/05/8

View Document

16/06/8916 June 1989 NC INC ALREADY ADJUSTED

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 2 VICTORIA CHAMBERS LUKE STREET LONDON EC2A 4EE

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 SECRETARY RESIGNED

View Document

11/06/8611 June 1986 CERTIFICATE OF INCORPORATION

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