GOLDFIELD COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 01/06/2018

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 175

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIETTE JOSEPHINE VAN NOORTWJIK / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID THURSTON / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CRAIGHAN / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK RIMMER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR. MARK EDWARD RIMMER

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 £ IC 100/75 27/06/07 £ SR 25@1=25

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

31/05/0231 May 2002 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