FIRST CIRCLE 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
14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 337 BATH ROAD SLOUGH SL1 5PR

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEREK DAVID EDMUNDS / 06/04/2016

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ADOPT ARTICLES 03/08/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK HARDING

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: IVER HOUSE, MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 S366A DISP HOLDING AGM 30/06/99

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: THE MILL HOUSE BOUNDARY ROAD,LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

12/02/9712 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

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

View Document

08/02/958 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: CHALKPIT NURSERY CHALKPIT LANE BURNHAM BUCKINGHAMSHIRE SL1 8NH

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9312 July 1993 NC INC ALREADY ADJUSTED 22/06/93

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/07/9312 July 1993 £ NC 100/1000 22/06/9

View Document

04/02/934 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information