COMPUTER DISPOSALS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/06/2511 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/03/2513 March 2025 Change of details for Restore Technology Limited as a person with significant control on 2021-03-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16

View Document

29/04/2429 April 2024 Appointment of Mr Uxsheay Chotai as a director on 2024-04-16

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

18/10/2318 October 2023 Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15

View Document

17/10/2317 October 2023 Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15

View Document

27/09/2327 September 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

12/09/2312 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

21/08/2321 August 2023 Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

22/03/2322 March 2023 Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/11/2218 November 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 2 ORIENTAL ROAD LONDON E16 2BZ ENGLAND

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI

View Document

15/01/2115 January 2021 ARTICLES OF ASSOCIATION

View Document

15/01/2115 January 2021 ADOPT ARTICLES 08/01/2021

View Document

14/01/2114 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2021

View Document

14/01/2114 January 2021 CURREXT FROM 30/06/2021 TO 31/12/2021

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM CDL HOUSE DAVY ROAD RUNCORN CHESHIRE WA7 1PZ ENGLAND

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE TECHNOLOGY LIMITED

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR JEAN NAYLOR

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL BRAYNE

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY PAUL GIBBONS

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040332710001

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN NAYLOR

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM ROUGE FARM BENTLEYS FARM LANE HIGHER WHITLEY WARRINGTON WA4 4PY

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040332710001

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BRAYNE / 14/07/2013

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 03/03/2012

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL GIBBONS / 19/03/2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 19/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BRAYNE / 01/09/2010

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 13/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BRAYNE / 13/07/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 482 MANCHESTER ROAD PADDINGTON WARRINGTON CHESHIRE WA1 3HT

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 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