BUZZACOTT COMPUTER SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Termination of appointment of David Michael Fardell as a director on 2024-01-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-09-30

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANTHONY BRIAN HOPSON

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANCIS

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER FINCH / 16/12/2013

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 SECOND FILING WITH MUD 18/06/15 FOR FORM AR01

View Document

01/04/161 April 2016 SECOND FILING WITH MUD 18/06/14 FOR FORM AR01

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FARMAR

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ADOPT ARTICLES 20/03/2014

View Document

07/04/147 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 105

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE LACEY

View Document

28/03/1428 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 100.00

View Document

28/03/1428 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR EDWARD ALEXANDER FINCH

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 14/02/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, 130 WOOD STREET, LONDON, EC2V 6DL, UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 12 NEW FETTER LANE, LONDON, EC4A 1AG

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUSANNAH FRANCIS / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP FARMAR / 01/10/2009

View Document

05/10/095 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DE LACEY / 01/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED AMANDA SUSANNAH FRANCIS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DAVID MICHAEL FARDELL

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATHESON

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 4 WOOD STREET, LONDON, EC2V 7JB

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/08/9210 August 1992 ALTER MEM AND ARTS 30/07/92

View Document

06/08/926 August 1992 COMPANY NAME CHANGED PATROW LIMITED CERTIFICATE ISSUED ON 07/08/92

View Document

24/06/9224 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TINKERBELLE LIMITED


  • 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