WILLOW COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Document

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

View Accounts

27/12/2127 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

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 11 COLLINS CLOSE THE PADDOCKS EASTERGATE WEST SUSSEX PO20 3JT

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/03/172 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/07/1215 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1218 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAMPBELL / 07/03/2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 57 MARSHALL AVENUE BOGNOR REGIS WEST SUSSEX PO21 2TR

View Document

23/07/9923 July 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

03/03/943 March 1994 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