THE COMPUTER DOCTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, NO UPDATES

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANN LANCASTER

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 12 BLACKTHORN IND EST BLACKTHORN ROAD NORTHAMPTON NN3 8PT

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR DAVID IAN BARTON

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/08/1127 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/08/1028 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN VERONICA MARY LANCASTER / 21/08/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LANCASTER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN LANCASTER

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN LANCASTER / 01/10/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 17 KEYHAM COURT NORTHAMPTON NORTHAMPTONSHIRE NN3 8TT

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 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