COMPUTERWORLD.UK.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Edward Charles Parker as a secretary on 2023-06-19

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043470750002

View Document

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

View Accounts

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043470750004

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043470750003

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD CHARLES PARKER / 04/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BOCKING / 31/12/2013

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043470750002

View Document

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

View Accounts

20/04/1320 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

08/02/128 February 2012 Annual return made up to 4 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

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN POLLINGTON / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BOCKING / 01/01/2010

View Document

07/05/097 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY POLLINGTON / 04/01/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOCKING / 04/01/2008

View Document

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

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: CITYGATE HOUSE 199 BADDOW ROAD CHELMSFORD CM2 7PZ

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 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


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