COMPUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/02/2314 February 2023 Change of details for Mr Wayne Scott Robinson as a person with significant control on 2019-03-01

View Document

13/02/2313 February 2023 Change of details for Mr Wayne Scott Robinson as a person with significant control on 2019-03-01

View Document

13/02/2313 February 2023 Notification of Emma Jane Robinson as a person with significant control on 2019-03-01

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS EMMA JANE ROBINSON

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 27 WELLINGTON ROAD BILSTON WEST MIDLANDS

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/1722 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SCOTT ROBINSON / 22/04/2017

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/05/161 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1321 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1321 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 500

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1327 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SMITH / 30/04/2011

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE SCOTT ROBINSON / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SCOTT ROBINSON / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SMITH / 01/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIV 02/11/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0121 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0121 November 2001 DIVISION 31/05/01

View Document

21/11/0121 November 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 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