BATTLE COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Change of details for Mr Nicholas Anthony Liebe Moore as a person with significant control on 2023-08-05

View Document

09/05/239 May 2023 Change of details for Mr Nicholas Anthony Liebe Moore as a person with significant control on 2023-05-09

View Document

03/05/233 May 2023 Change of details for Mr Nicholas Anthony Liebe Moore as a person with significant control on 2023-04-28

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 7 Battle Gates Battle TN33 0JD on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Mark Law Registrars Limited as a secretary on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Nicholas Anthony Moore as a person with significant control on 2023-04-19

View Document

26/04/2326 April 2023 Director's details changed for Nicholas Anthony Liebe Moore on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Director's details changed for Nicholas Anthony Liebe Moore on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Nicholas Anthony Moore as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 6 Red Barn Mews Battle East Sussex TN33 0AG on 2022-09-29

View Document

29/09/2229 September 2022 Secretary's details changed for Mark Law Registrars Limited on 2022-07-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY MOORE / 14/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 05/04/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 05/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

09/06/129 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 27/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY LIEBE MOORE / 01/10/2009

View Document

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DEAN ROBINSON

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS GERARD PEARCE LOGGED FORM

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 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