BUSINESS COMPUTER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

09/04/259 April 2025 Termination of appointment of Carrie Louise Malone as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Dominic Edward Foster Towe as a director on 2025-03-31

View Document

07/10/247 October 2024 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

27/06/2427 June 2024 Secretary's details changed for Mr Harry Ashton on 2024-06-27

View Document

19/06/2419 June 2024 Appointment of Mr Harry Ashton as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Joanne Sarah Llewellyn as a director on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Joanne Sarah Llewellyn as a secretary on 2024-06-18

View Document

10/05/2410 May 2024 Termination of appointment of Jessica Murphy as a director on 2024-04-22

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Dominic Towe as a director on 2023-01-06

View Document

19/01/2319 January 2023 Termination of appointment of David Douglas Harris as a director on 2022-11-01

View Document

19/01/2319 January 2023 Termination of appointment of Gareth Owen Johns as a director on 2022-11-01

View Document

19/01/2319 January 2023 Termination of appointment of Lee Aaron Hutton as a director on 2022-11-01

View Document

19/01/2319 January 2023 Termination of appointment of Samantha Jane Johns as a director on 2022-11-01

View Document

10/01/2310 January 2023 Registration of charge 032114820007, created on 2023-01-06

View Document

10/01/2310 January 2023 Registration of charge 032114820006, created on 2023-01-06

View Document

10/01/2310 January 2023 Satisfaction of charge 032114820005 in full

View Document

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

View Accounts

01/03/221 March 2022 Appointment of Ms Carrie Louise Malone as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Andrew David Holloway as a director on 2022-03-01

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Director's details changed for Mr Harry Ashton on 2021-06-14

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Harry Ashton on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mrs Samantha Jane Johns on 2021-02-15

View Document

14/06/2114 June 2021 Director's details changed for Mr Gareth Johns on 2021-02-15

View Document

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

View Accounts

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MRS JOANNE SARAH LLEWELLYN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY SAMANTHA JOHNS

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HYNES / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SARAH LLEWELLYN / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHNS / 12/06/2019

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032114820005

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032114820004

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS JESSICA MURPHY

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BURBIDGE

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHNS / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE JOHNS / 11/03/2019

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN OSBORNE

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/188 June 2018 DIRECTOR APPOINTED MISS RACHAEL LOUISE BURBIDGE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ANDREW DAVID HOLLOWAY

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032114820003

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ASHTON / 21/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DEAN NICHOLAS OSBORNE

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DEAN NICHOLAS OSBORNE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR HARRY ASHTON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BATCHELOR

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032114820004

View Document

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

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MARTIN PAUL HYNES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MARTIN TERENCE BATCHELOR

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS JOANNE SARAH LLEWELLYN

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE JOHNS / 13/10/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032114820003

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS HARRIS / 13/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHNS / 13/10/2015

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE JOHNS / 13/10/2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE JOHNS

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT 6 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU ENGLAND

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 16 HAINE INDUSTRIAL ESTATE LEIGH ROAD RAMSGATE KENT CT12 5EU UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 25 FITZMARY AVENUE WESTBROOK MARGATE KENT CT9 5EL ENGLAND

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM SATIS HOUSE 11 ELMS AVENUE RAMSGATE KENT CT11 9BW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED BCS-ONLINE LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED HYATTCREST LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 £ NC 1000/1005 07/07/0

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: STAR LANE MARGATE KENT CT9 4NP

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: CREST HOUSE NASH ROAD WESTWOOD MARGATE KENT CT9 4LD

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/06/9612 June 1996 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