BAYSTONE COMPUTERS LIMITED

Company Documents

DateDescription
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND DAVIES

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/08/1628 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/08/142 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DAVIES / 01/10/2009

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 24 THOMAS STREET PONTARDAWE SWANSEA WEST GLAMORGAN SA8 4HD

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 S252 DISP LAYING ACC 18/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 S366A DISP HOLDING AGM 18/06/98

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ

View Document

25/07/9725 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/06/9724 June 1997 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