BIAS COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Mr Paul Derek Burles-Nash on 2025-01-26

View Document

27/01/2527 January 2025 Change of details for Mr Paul Derek Burles-Nash as a person with significant control on 2025-01-26

View Document

27/01/2527 January 2025 Change of details for Mr Paul Derek Burles-Nash as a person with significant control on 2025-01-26

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Paul Derek Burles-Nash on 2025-01-26

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 7 BENNING WAY WOKINGHAM BERKSHIRE RG40 1XX

View Document

13/02/1513 February 2015 26/01/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK BURLES-NASH / 01/12/2014

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 26/01/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/09/1128 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BURLES-NASH / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/09/093 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 15 WELBY CRESCENT WINNERSH WOKINGHAM BERKSHIRE RG41 5SW

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 34 CURLEW DRIVE TILEHURST READING BERKSHIRE RG31 4TA

View Document

19/01/0119 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 34 GROVELANDS PLACE READING BERKSHIRE RG3 2LG

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 34 GROVELANDS PLACE READING BERKSHIRE RG3 2LG

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/03/957 March 1995 SECRETARY RESIGNED

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/01/9526 January 1995 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