IN COMPUTERS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Carlton Rees as a director on 2024-11-04

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 208 LICHFIELD COURT SHEEN ROAD RICHMOND SURREY TW9 1BB

View Document

16/05/1416 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ARMSTRONG

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 109 MINEHEAD AVENUE SULLY PENARTH VALE OF GLAMORGAN CF64 5TL

View Document

06/07/116 July 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ARMSTRONG / 01/07/2010

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON REES / 01/07/2010

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ARMSTRONG / 01/04/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 16 LLANDAFF ROAD CANTON CARDIFF CF11 9NJ

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 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