S. H. COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Stephen Hall on 2024-08-28

View Document

19/08/2419 August 2024 Director's details changed for Mr Stephen Hall on 2024-08-12

View Document

19/08/2419 August 2024 Change of details for Mr Stephen Hall as a person with significant control on 2024-08-12

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to International House 30 Romford Road London London E15 4BZ on 2023-08-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/01/2221 January 2022 Change of details for Mrs Jayne Hall as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Change of details for Mr Stephen Hall as a person with significant control on 2022-01-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE HALL / 20/08/2020

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 14/08/2019

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 8 NETHERCOTE NEWTON BURGOLAND COALVILLE LE67 2ST UNITED KINGDOM

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 30/09/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 8 WHATTON OAKS ROTHLEY LEICESTER LE7 7QE

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 27 ROWE LEYES FURLONG ROTHLEY LEICESTERSHIRE LE7 7LS

View Document

30/11/1130 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR HALL

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 01/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/08/9623 August 1996 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