RATESHIELD COMPUTERS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FREDERICK BUHLMANN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY VICTOR BUHLMANN

View Document

06/08/126 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK STEPHEN BUHLMANN / 21/06/2010

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9819 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 6 PEACOCK CLOSE ABEYMEAD GLOUCESTER GL4 7EX

View Document

19/05/9819 May 1998 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/08/9719 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FIRST GAZETTE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: ALPHA SEARCHES & FORM. LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 ALTER MEM AND ARTS 25/08/92

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information