COMPUTECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Registered office address changed from 74 Willow Court Clyne Common Swansea SA3 3JB Wales to 64 Walter Road Swansea SA1 4PT on 2023-08-22

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS CLAUDIA MARTINS NUNES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA MARTINS NUNES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 12 LANGLAND BAY ROAD LANGLAND SWANSEA WEST GLAMORGAN SA3 4QQ

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR KEVIN HAMILTON CALCUTT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY HELEN CALCUTT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CALCUTT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL CALCUTT

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF NIGEL PAUL CALCUTT AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HAMILTON CALCUTT

View Document

09/10/199 October 2019 CESSATION OF HELEN ANNETTE CALCUTT AS A PSC

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR KEVIN HAMILTON CALCUTT

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1824 May 2018 CESSATION OF KEVIN CALCUTT AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CALCUTT

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 SECRETARY APPOINTED MS HELEN ANNETTE CALCUTT

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAMILTON CALCUTT / 29/09/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN CALCUTT

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIA CALCUTT

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 30/01/06 TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 9 CRAWSHAY COURT LANGLAND BAY ROAD LANGLAND SWANSEA SA3 4QZ

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 9 CRAWSHAY COURT LANGLAND BAY ROAD LANGLAND SWANSEA SA3 4QZ

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 9 OCEAN CRESCENT SWANSEA WEST GLAMORGAN SA1 1YZ

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RE ISSUE OF SHARES 08/09/95

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/01

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 18 SLADE ROAD NEWTON SWANSEA SA3 4UF

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: SUITE 7906 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED

View Document

30/09/9330 September 1993 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