UK 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN JAMES WRIGHT / 10/08/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY COE / 26/09/2018

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JAMES WRIGHT / 27/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 01/04/15 STATEMENT OF CAPITAL GBP 130

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY COE / 01/04/2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / BARRY COE / 01/11/2013

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM BEDFORD I-LAB STANNARD WAY, PRIORY BUSINESS PARK, BEDFORD MK44 3RZ

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 130

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY COE / 27/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOOD / 27/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES WRIGHT / 27/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOOD / 08/08/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CHERRYTREES 7 NEVILLE CRESCENT BROMHAM BEDFORDSHIRE MK43 8JE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 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