COMPUTER BARGAINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-04-30

View Document

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

View Accounts

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM C/O 55A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARR / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/01/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 215 BURY OLD ROAD PRESTWICH MANCHESTER M25 1JF

View Document

28/05/0328 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 2ND FLOOR, PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 3 ORIEL COURT ASHFIELD ROAD SALE MANCHESTER M33 7DF

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 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