NORWICH COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-06-30 | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-13 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-13 with no updates | 
| 05/10/235 October 2023 | Micro company accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates | 
| 29/11/2229 November 2022 | Appointment of Mrs Jennifer Sarah Trevlyn Hadley as a director on 2022-11-29 | 
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES | 
| 17/10/1817 October 2018 | 30/06/18 UNAUDITED ABRIDGED | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES | 
| 17/10/1717 October 2017 | 30/06/17 UNAUDITED ABRIDGED | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID HADLEY | 
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES | 
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 22/07/1622 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders | 
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 23/06/1523 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders | 
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders | 
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 27/06/1327 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders | 
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 22/06/1222 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders | 
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders | 
| 11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM CLARENDON HOUSE 207 PLUMSTEAD ROAD THORPE ST ANDREW NORWICH NR7 4AB | 
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 24/06/1024 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders | 
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVID HADLEY / 13/06/2010 | 
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 18/06/0918 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | 
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 20/06/0820 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HADLEY / 19/09/2007 | 
| 20/06/0820 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | 
| 19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HADLEY / 19/09/2007 | 
| 02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 21 KENMORE ROAD KENLEY SURREY CR8 5NW | 
| 13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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