ABSOLUTE 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
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Director's details changed for Mrs Patricia Rogerson on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Michael Singlehurst Rogerson on 2025-01-15

View Document

15/01/2515 January 2025 Secretary's details changed for Mrs Patricia Rogerson on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Oxford Computers Limited as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-15

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from 19 Old High Street Headington Oxford OX3 9HS to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Michael Singlehurst Rogerson on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Patricia Rogerson on 2024-05-20

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

06/10/236 October 2023 Change of details for Oxford Computers Limited as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Secretary's details changed for Mrs Patricia Rogerson on 2023-10-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS PATRICIA ROGERSON

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGLEHURST ROGERSON / 15/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

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

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED REFERENCE AUDIO PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 S366A DISP HOLDING AGM 22/11/95

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 S252 DISP LAYING ACC 22/11/95

View Document

23/01/9623 January 1996 S386 DIS APP AUDS 22/11/95

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKS SL6 1DT

View Document

19/10/9519 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 NC INC ALREADY ADJUSTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 £ NC 10000/50000 25/07/

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 103 HIGH STREET MAIDENHEAD BERKS

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