MICRO COMPUTER WORKSHOPS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

22/04/2522 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/08/2414 August 2024 Notification of Netcentrix Limited as a person with significant control on 2024-02-22

View Document

14/08/2414 August 2024 Cessation of Elitetele.Com Plc as a person with significant control on 2024-02-22

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

03/06/243 June 2024

View Document

23/05/2423 May 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of capital on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

19/07/2319 July 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

07/03/237 March 2023 Termination of appointment of Robert Christopher John Sims as a director on 2023-01-31

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

02/09/202 September 2020 DIRECTOR APPOINTED EMMA BLACKBURN

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURBIDGE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 15/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 APROVED THE COMPAN'S PURCHASE /RESIGNATION VAS A DIRECTOR 20/04/1999

View Document

10/07/1910 July 2019 CESSATION OF PATRICK CHARLES KINGSLEY-WILLIAMS AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITETELE.COM PLC

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM THE E-BUSINESS CENTRE, DAVY WAY LLAY WREXHAM CLWYD LL12 0PG

View Document

20/06/1920 June 2019 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER YOUNG

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS ALEXANDRA CLIFFE

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHN SIMS

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

19/06/1919 June 2019 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018618110002

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KINGSLEY-WILLIAMS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARY KINGSLEY-WILLIAMS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KINGSLEY-WILLIAMS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK KINGSLEY WILLIAMS

View Document

13/05/1913 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

03/04/183 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CHARLES KINGSLEY-WILLIAMS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROGER KINGSLEY-WILLIAMS / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN KINGSLEY-WILLIAMS / 02/04/2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER YOUNG / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KINGSLEY WILLIAMS / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRUCE ALEXANDER KINGSLEY-WILLIAMS / 30/03/2012

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ADAM ROGER KINGSLEY-WILLIAMS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MATTHEW DUNCAN KINGSLEY-WILLIAMS

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 £ IC 5000/2750 20/02/99 £ SR 2250@1=2250

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/08/9014 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 01/09/88; NO CHANGE OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 15/07/87; NO CHANGE OF MEMBERS

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/06/8614 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

07/11/847 November 1984 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