ALBION COMPUTERS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/04/2312 April 2023 Director's details changed for Keith Beeby on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BEEBY / 28/10/2015

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRAHAM WHITTON / 26/11/2014

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY LORNA FRANCIS

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR PAUL GRAHAM WHITTON

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MAYES / 07/04/2010

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEIL COLE / 07/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BEEBY / 07/04/2010

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 112 STRAND LONDON WC2R 0RG

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 45 MORTIMER STREET LONDON W1W 8HJ

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 53-55 MORTIMER STREET LONDON W1W 8HR

View Document

08/08/058 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

31/03/0331 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 45 MORTIMER STREET LONDON W1N 7TD

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: APPLECENTRE WEST ONE 53-55 MORTIMER STREET LONDON W1N 7TD

View Document

22/04/9922 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 5 UPPER TACHBROOK ST. LONDON SW1V 1SN

View Document

09/09/939 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/08/923 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 07/04/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 07/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

09/04/909 April 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

24/01/9024 January 1990 50000 @ £1 29/09/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/8927 January 1989 AUDITORS' REPORT

View Document

27/01/8927 January 1989 AUDITORS' STATEMENT

View Document

27/01/8927 January 1989 BALANCE SHEET

View Document

27/01/8927 January 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/8927 January 1989 REREGISTRATION PRI-PLC 190189

View Document

27/01/8927 January 1989 ADOPT MEM AND ARTS 190189

View Document

27/01/8927 January 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/8927 January 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/8826 July 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 £ NC 1000/500000

View Document

15/07/8815 July 1988 49904@£1 25/01/88

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/01/8821 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 NEW SECRETARY APPOINTED

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 59 LUBBOCK ROAD CHISLEHURST KENT

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED PROFITPRIME LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

04/08/864 August 1986 CERTIFICATE OF INCORPORATION

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