COMPUTERWORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Change of details for Mr John Ervin Hakim as a person with significant control on 2023-05-16

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to 143 Ermin Street Brockworth Gloucester GL3 4HG on 2023-03-07

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 8 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

14/11/1714 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/10/165 October 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

09/05/169 May 2016 Annual return made up to 4 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

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

View Accounts

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON HAKIM

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JOHN ERVIN HAKIM

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HAKIM

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE HAKIM / 07/12/2011

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ERVIN HAKIM / 07/12/2011

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE HAKIM / 01/10/2009

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN HAKIM / 24/06/2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HAKIM / 24/06/2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 47 ELM DRIVE ST ALBANS HERTFORDSHIRE AL4 0EH

View Document

26/05/0626 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 26 HAWKSHILL DELLFIELD ST ALBANS HERTFORDSHIRE AL1 5HU

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 18 HANOVER SQUARE LONDON W1

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

04/05/904 May 1990 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