COMPUTASTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from 19 Greenwood Avenue Balby Doncaster South Yorkshire DN4 0XE to 2 Mowbray Street Epworth Doncaster DN9 1HR on 2024-12-02

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

25/02/2325 February 2023 Director's details changed for Mr Jason Stewart Hunter on 2023-02-24

View Document

25/02/2325 February 2023 Change of details for Mr Jason Stewart Hunter as a person with significant control on 2023-02-24

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Amended micro company accounts made up to 2019-10-31

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEWART HUNTER / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON STEWART HUNTER / 11/06/2020

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY LYNDA HUNTER

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART HUNTER / 28/04/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARJORIE HUNTER / 28/04/2016

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/10/102 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART HUNTER / 18/09/2010

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 254 STOOPS LANE, BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JB

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART HUNTER / 12/07/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 254 STOOPS LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JB

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 65 THEALBY GARDENS BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7EQ

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 65 THEALBY GARDENS BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7EQ

View Document

20/10/9820 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 S386 DISP APP AUDS 30/09/97

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 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