B D I 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

22/11/2322 November 2023 Director's details changed for Mr John Turner on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr John Turner as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from Office 4, 34 Victoria Road Barnsley S70 2BU England to 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ on 2023-11-22

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

18/06/2118 June 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/03/2122 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

19/03/2119 March 2021 PREVEXT FROM 22/03/2020 TO 31/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 22/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 22/03/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

19/03/1919 March 2019 PREVSHO FROM 23/03/2018 TO 22/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 24/03/2018 TO 23/03/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM C/O CLAYDON ACCOUNTANCY LTD 15 GRAHAMS ORCHARD BARNSLEY SOUTH YORKSHIRE S70 2ST

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

21/03/1821 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

04/05/164 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

28/12/1528 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

23/12/1423 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

04/08/144 August 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 40 WATH WOOD ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7TN UNITED KINGDOM

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

23/07/1323 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/12/1230 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKSHIRE S70 2LW

View Document

26/06/1226 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 PREVEXT FROM 30/03/2012 TO 31/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

21/12/1121 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

02/06/112 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR JOHN TURNER

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HARRISON / 13/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 CHANGE OF NAME 23/11/2009

View Document

09/01/109 January 2010 COMPANY NAME CHANGED WEST MELTON COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MATTHEW JAMES HARRISON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/04/0913 April 2009 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