SATURN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/11/1218 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/10/1218 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA JAYNE LEE / 24/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP HEYWOOD / 24/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP HEYWOOD / 24/09/2010

View Document

01/12/091 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: UNIT 7 STATION INDUSTRIAL ESTATE OXFORD ROAD WOKINGHAM BERKSHIRE RG41 2YQ

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

19/12/0019 December 2000 £ NC 1000/1000000 29/1

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: MARTIN FAHY CROSSWAY HOUSE BRACKNELL BERKSHIRE RG12 1DA

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 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
Recently Viewed
  • ZOUK CIIF LP


  • 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