COMPUTERS MADEASY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Change of details for Mr Diarmuid Patrick Coyle as a person with significant control on 2024-07-26

View Document

30/07/2430 July 2024 Change of details for Mr Eduardo Rivero Morales as a person with significant control on 2024-07-26

View Document

30/07/2430 July 2024 Director's details changed for Mr Eduardo Rivero on 2024-07-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

02/10/202 October 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

22/10/1822 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

06/09/176 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO RIVERO / 01/11/2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO RIVERO / 01/11/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO RIVERO / 01/09/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

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

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID PATRICK COYLE / 27/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO RIVERO / 27/05/2010

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

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