COMPUTERS IT.IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/03/256 March 2025 Termination of appointment of David Neville Young as a director on 2025-03-06

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Jean Claude Cramley on 2022-02-08

View Document

11/02/2211 February 2022 Director's details changed for Mr Jean Claude Cramley on 2022-02-08

View Document

11/02/2211 February 2022 Change of details for Mr Jean-Claude Cramley as a person with significant control on 2022-02-10

View Document

09/02/229 February 2022 Director's details changed for Mr Jean Claude Cramley on 2022-02-01

View Document

10/01/2210 January 2022 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

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 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

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

14/01/1914 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

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

02/01/182 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

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID NEVILLE YOUNG

View Document

03/06/143 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/05/1327 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

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

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CRAMLEY

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE CRAMLEY / 15/04/2011

View Document

12/07/1112 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHARLES CRAMLEY / 15/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 38 POOLMANS ROAD WINDSOR BERKSHIRE SL4 4PA

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information