A & D 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
04/09/254 September 2025 NewChange of details for Mrs Deborah Sanderson as a person with significant control on 2025-09-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

27/11/2427 November 2024 Change of share class name or designation

View Document

26/11/2426 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Appointment of Andrew Singleton as a director on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Mr. Greig Michael Kember as a director on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Richard Allum as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Deborah Sanderson as a director on 2024-11-01

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Secretary's details changed for Ms Jane Irene Currithers on 2021-12-22

View Document

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

View Document

22/12/2122 December 2021 Director's details changed for Deborah Sanderson on 2021-12-22

View Document

13/07/2113 July 2021 All of the property or undertaking has been released from charge 047888880001

View Document

13/07/2113 July 2021 Satisfaction of charge 047888880001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

14/06/2114 June 2021 Registration of charge 047888880002, created on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SANDERSON / 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF DAVID SANDERSON AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/186 June 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JANE IRENE CURRITNERS / 08/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIAL SANDERSON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN SANDERSON

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

24/12/1524 December 2015 DIRECTOR APPOINTED MR DEAN JAMES SANDERSON

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR DANIAL DAVID SANDERSON

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047888880001

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIAL SANDERSON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SANDERSON

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DEAN JAMES SANDERSON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DANIAL DAVID JOSEPH SANDERSON

View Document

22/07/1322 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MS JANE IRENE CURRITNERS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SANDERSON

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 625 WOODBOROUGH ROAD MAPPERLEY NOTTINGHAM NG3 5QG

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
625 WOODBOROUGH ROAD
MAPPERLEY
NOTTINGHAM
NG3 5QG

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDERSON / 05/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDERSON / 05/06/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 PREVSHO FROM 30/06/2010 TO 30/12/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 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