COMPUTERS IT.IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/09/2510 September 2025 New | Micro company accounts made up to 2024-04-30 | 
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued | 
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued | 
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off | 
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off | 
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-14 with no updates | 
| 06/03/256 March 2025 | Termination of appointment of David Neville Young as a director on 2025-03-06 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates | 
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-04-30 | 
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-14 with no updates | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 | 
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-14 with no updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 11/02/2211 February 2022 | Director's details changed for Mr Jean Claude Cramley on 2022-02-08 | 
| 11/02/2211 February 2022 | Change of details for Mr Jean-Claude Cramley as a person with significant control on 2022-02-10 | 
| 11/02/2211 February 2022 | Director's details changed for Mr Jean Claude Cramley on 2022-02-08 | 
| 09/02/229 February 2022 | Director's details changed for Mr Jean Claude Cramley on 2022-02-01 | 
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES | 
| 14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES | 
| 02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | 
| 15/01/1715 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 17/06/1617 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 26/06/1526 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 28/08/1428 August 2014 | DIRECTOR APPOINTED MR DAVID NEVILLE YOUNG | 
| 03/06/143 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 27/05/1327 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 06/07/126 July 2012 | Annual return made up to 15 April 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 15/07/1115 July 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN CRAMLEY | 
| 12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE CRAMLEY / 15/04/2011 | 
| 12/07/1112 July 2011 | Annual return made up to 15 April 2011 with full list of shareholders | 
| 12/07/1112 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALAN CHARLES CRAMLEY / 15/04/2011 | 
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 15/07/1015 July 2010 | Annual return made up to 15 April 2010 with full list of shareholders | 
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 13/07/0913 July 2009 | RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS | 
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 15/01/0915 January 2009 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | 
| 27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 | 
| 06/07/076 July 2007 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | 
| 04/07/074 July 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | 
| 04/07/074 July 2007 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | 
| 16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 24/02/0624 February 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 | 
| 28/02/0528 February 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 | 
| 14/09/0414 September 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | 
| 28/02/0428 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | 
| 30/05/0330 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | 
| 09/12/029 December 2002 | NEW DIRECTOR APPOINTED | 
| 14/08/0214 August 2002 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 38 POOLMANS ROAD WINDSOR BERKSHIRE SL4 4PA | 
| 14/08/0214 August 2002 | NEW SECRETARY APPOINTED | 
| 23/04/0223 April 2002 | DIRECTOR RESIGNED | 
| 23/04/0223 April 2002 | SECRETARY RESIGNED | 
| 23/04/0223 April 2002 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW | 
| 15/04/0215 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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