NEVIS COMPUTERS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Anthony David Stirk on 2023-09-13

View Document

12/05/2512 May 2025 Change of details for Anthony Stirk as a person with significant control on 2023-09-13

View Document

09/05/259 May 2025 Director's details changed for Stephen Mark Evans on 2023-09-13

View Document

01/05/251 May 2025 Appointment of Anthony David Stirk as a director on 2009-11-01

View Document

01/05/251 May 2025 Termination of appointment of Anthony David Stirk as a director on 2025-04-17

View Document

01/05/251 May 2025 Termination of appointment of Ross Downing as a director on 2025-04-17

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Registered office address changed from York House 16 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE to 2 Russell Court Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2023-10-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/04/1917 April 2019 SAIL ADDRESS CREATED

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVANS / 09/04/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY STIRK / 09/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVANS / 04/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STIRK / 09/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DOWNING / 09/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STIRK / 24/07/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 200

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1610 June 2016 17/02/16 STATEMENT OF CAPITAL GBP 213

View Document

09/05/169 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 226

View Document

18/02/1618 February 2016 28/08/15 STATEMENT OF CAPITAL GBP 239

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1613 February 2016 29/05/15 STATEMENT OF CAPITAL GBP 252

View Document

13/02/1613 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 20/08/14 STATEMENT OF CAPITAL GBP 294

View Document

09/02/169 February 2016 14/11/14 STATEMENT OF CAPITAL GBP 280

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 27/12/15 STATEMENT OF CAPITAL GBP 266

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1629 January 2016 20/08/14 STATEMENT OF CAPITAL GBP 308

View Document

04/01/164 January 2016 ADOPT ARTICLES 19/08/2014

View Document

31/12/1531 December 2015 ADOPT ARTICLES 18/08/2014

View Document

08/12/158 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1523 November 2015 30/05/14 STATEMENT OF CAPITAL GBP 213

View Document

12/11/1512 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1511 November 2015 ADOPT ARTICLES 30/05/2014

View Document

21/10/1521 October 2015 ADOPT ARTICLES 28/05/2014

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED STEPHEN MARK EVANS

View Document

04/06/154 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED ROSS DOWNING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BROWN

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STRIRK / 16/02/2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROWN / 21/04/2010

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED ANTHONY STRIRK

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 8 WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED F1 COMPUTERS (2000) LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 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