COMPUTAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Peter Jeffrey Graydon as a director on 2025-01-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Appointment of Mrs Naomi Elizabeth Phelan as a director on 2024-04-02

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Cessation of Nigel Geoffrey Taffs as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Karen Gail Nottage as a director on 2023-10-17

View Document

18/10/2318 October 2023 Notification of Computair Holdings Limited as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Cessation of Raymond Neil Nottage as a person with significant control on 2023-10-17

View Document

09/08/239 August 2023 Satisfaction of charge 3 in full

View Document

09/08/239 August 2023 Satisfaction of charge 4 in full

View Document

09/08/239 August 2023 Satisfaction of charge 5 in full

View Document

09/08/239 August 2023 Satisfaction of charge 7 in full

View Document

09/08/239 August 2023 Satisfaction of charge 6 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY GRAYDON / 13/08/2018

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GEOFFREY TAFFS / 21/03/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEOFFREY TAFFS / 21/03/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GAIL NOTTAGE / 21/03/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PHELAN / 21/03/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JEAN TAFFS / 21/03/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY GRAYDON / 19/12/2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY GRAYDON / 19/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 30/07/14 STATEMENT OF CAPITAL GBP 506

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY GRAYDON / 17/11/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PHELAN / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JEAN TAFFS / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GAIL NOTTAGE / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/04/0311 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: PARK STUDIOS PARK ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AB

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/03/9930 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: TORRINGTON HOUSE 47,HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

19/01/9919 January 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/01/9919 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

19/01/9919 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 £ SR 10@1 07/09/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ALTER MEM AND ARTS 22/10/97

View Document

05/12/975 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ALTER MEM AND ARTS 22/07/97

View Document

30/07/9730 July 1997 RECON 22/07/97

View Document

30/07/9730 July 1997 RECLASS OF SHARES 22/07/97

View Document

28/07/9728 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 S386 DISP APP AUDS 02/04/96

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: RADIAL HOUSE COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 15/04/87; NO CHANGE OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

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