RHODES COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr David Rhodes on 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Mrs Diane Marie Rhodes on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mr David Rhodes as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Registered office address changed from 21 Grange Garth Linton on Ouse York YO30 2TE England to The Stables Skelton Lane Wigginton York YO32 2RE on 2023-03-01

View Document

06/02/236 February 2023 Registered office address changed from Dunelm Cottage Main Street Sutton-on-the-Forest York YO61 1DW England to 21 Grange Garth Linton on Ouse York YO30 2TE on 2023-02-06

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

15/06/1815 June 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

01/09/171 September 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODES / 29/04/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARIE RHODES / 29/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MRS DIANE MARIE RHODES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2 HILL TOP CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4HG

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARIE RHODES / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODES / 09/12/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

15/07/1415 July 2014 06/04/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 06/04/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 06/04/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 06/04/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 06/04/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 06/04/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 13/07/2009

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE RHODES / 13/07/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 4 STONEROYD FARM FLOCKTON WAKEFIELD WEST YORKSHIRE WF4 4TN

View Document

10/06/0810 June 2008 06/04/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 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