DUNE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/02/252 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

29/07/2429 July 2024 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

23/01/2423 January 2024 Notification of Christopher Ian Midgley as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

29/10/2329 October 2023 Statement of capital following an allotment of shares on 2023-10-29

View Document

04/08/234 August 2023 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

01/05/231 May 2023 Appointment of Mr Christopher Ian Midgley as a director on 2023-05-01

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIDGLEY

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/08/181 August 2018 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

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

24/07/1724 July 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

29/04/1729 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN MIDGLEY

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/06/1617 June 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

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/10/157 October 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

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

01/03/141 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/08/1312 August 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

02/03/132 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/03/124 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MIDGLEY / 02/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 26 RIDGEWAY NORTHAMPTON NORTHAMPTONSHIRE NN3 3AN

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/03/958 March 1995 S386 DISP APP AUDS 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 4 RUSHMERE AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN1 5SD

View Document

08/02/958 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 8, PROSPECT ROAD, NEW BARNET, HERTS, EN5 5BN.

View Document

17/03/9417 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

24/02/9324 February 1993 S386 DISP APP AUDS 16/02/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 S252 DISP LAYING ACC 04/03/92

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 8 PROSPECT ROAD NEW BARNET HERTS EN5 5BN

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/911 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/03/911 March 1991 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