A & D COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Mrs Deborah Sanderson as a person with significant control on 2025-09-01 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-05 with updates |
27/11/2427 November 2024 | Change of share class name or designation |
26/11/2426 November 2024 | Particulars of variation of rights attached to shares |
08/11/248 November 2024 | Appointment of Andrew Singleton as a director on 2024-11-01 |
08/11/248 November 2024 | Appointment of Mr. Greig Michael Kember as a director on 2024-11-01 |
08/11/248 November 2024 | Appointment of Richard Allum as a director on 2024-11-01 |
08/11/248 November 2024 | Termination of appointment of Deborah Sanderson as a director on 2024-11-01 |
03/11/243 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Secretary's details changed for Ms Jane Irene Currithers on 2021-12-22 |
22/12/2122 December 2021 | Registered office address changed from 3 Clarence Street Nottingham Nottinghamshire NG3 2ET to Unit 2 Evo Business Park Little Oak Drive Annesley Nottingham NG15 0EB on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Deborah Sanderson on 2021-12-22 |
13/07/2113 July 2021 | All of the property or undertaking has been released from charge 047888880001 |
13/07/2113 July 2021 | Satisfaction of charge 047888880001 in full |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with updates |
14/06/2114 June 2021 | Registration of charge 047888880002, created on 2021-06-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SANDERSON / 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
11/06/1911 June 2019 | CESSATION OF DAVID SANDERSON AS A PSC |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
06/06/186 June 2018 | PREVEXT FROM 30/12/2017 TO 31/12/2017 |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS JANE IRENE CURRITNERS / 08/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIAL SANDERSON |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DEAN SANDERSON |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
24/12/1524 December 2015 | DIRECTOR APPOINTED MR DEAN JAMES SANDERSON |
24/12/1524 December 2015 | DIRECTOR APPOINTED MR DANIAL DAVID SANDERSON |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
12/06/1512 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047888880001 |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIAL SANDERSON |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN SANDERSON |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR DEAN JAMES SANDERSON |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR DANIAL DAVID JOSEPH SANDERSON |
22/07/1322 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
22/07/1322 July 2013 | SECRETARY APPOINTED MS JANE IRENE CURRITNERS |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID SANDERSON |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 625 WOODBOROUGH ROAD MAPPERLEY NOTTINGHAM NG3 5QG |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 625 WOODBOROUGH ROAD MAPPERLEY NOTTINGHAM NG3 5QG |
30/12/1230 December 2012 | Annual accounts for year ending 30 Dec 2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
07/06/117 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDERSON / 05/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDERSON / 05/06/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/05/104 May 2010 | PREVSHO FROM 30/06/2010 TO 30/12/2009 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
09/09/049 September 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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