BDS COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Notification of Colin Richards as a person with significant control on 2025-05-15 |
14/05/2514 May 2025 | Cessation of Colin Richards as a person with significant control on 2025-05-14 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/10/2223 October 2022 | Director's details changed for Mr Jonathan Douglas Richards on 2022-10-20 |
23/10/2223 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-22 with no updates |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 2 FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XT |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GUELBERT |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 1 ROOKERY COURT WELLER DRIVE HOGWOOD LANE FINCHAMPSTEAD BERKSHIRE RG40 4QZ |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | SAIL ADDRESS CREATED |
23/09/1323 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDREWS |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL UNITED KINGDOM |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA ANDREWS |
12/10/1212 October 2012 | DIRECTOR APPOINTED JONATHAN RICHARDS |
12/10/1212 October 2012 | DIRECTOR APPOINTED CHARLES GUELBERT |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREWS |
10/09/1210 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/08/1126 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX UNITED KINGDOM |
07/09/107 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SHERWOOD HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/0927 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0826 August 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/08/0731 August 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0614 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/11/0426 November 2004 | S252 DISP LAYING ACC 06/10/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
11/09/0311 September 2003 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
11/09/0311 September 2003 | NEW DIRECTOR APPOINTED |
11/09/0311 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/09/032 September 2003 | DIRECTOR RESIGNED |
02/09/032 September 2003 | SECRETARY RESIGNED |
22/08/0322 August 2003 | 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