DERF COMPUTER SERVICES LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/11/252 November 2025 NewApplication to strike the company off the register

View Document

22/08/2522 August 2025 Accounts for a dormant company made up to 2025-03-31

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PAUL RAYERS / 16/08/2010

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY FREDERICK RAYERS

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RAYERS / 05/12/2007

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 5 CARRWOOD ROAD WILMSLOW CHESHIRE SK9 5DJ

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 17 STRAWBERRY LANE WILMSLOW CHESHIRE SK9 6AQ

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 2 THE NURSERY HARTFORD NORTHWICH CHESHIRE CW8 4UH

View Document

07/04/977 April 1997 SEC 249A (1) DISP ACCOU 29/03/97

View Document

15/12/9615 December 1996 S386 DISP APP AUDS 29/10/96

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 87 WESTMORLAND AVENUE LUTON BEDS

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