BADGER COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
11/06/2511 June 2025 New | Amended audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
07/07/247 July 2024 | Confirmation statement made on 2024-06-16 with updates |
13/04/2413 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
12/04/2412 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
12/04/2412 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
14/03/2414 March 2024 | Satisfaction of charge 033870190001 in full |
14/03/2414 March 2024 | Satisfaction of charge 033870190002 in full |
07/03/247 March 2024 | Registration of charge 033870190003, created on 2024-03-07 |
06/10/236 October 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-16 with updates |
15/06/2315 June 2023 | Memorandum and Articles of Association |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
17/05/2317 May 2023 | Statement of company's objects |
14/04/2314 April 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Appointment of Mr Benjamin David Page as a director on 2023-03-31 |
14/04/2314 April 2023 | Cessation of David Everett as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Sacha Alter as a director on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of David Everett as a secretary on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of David Everett as a director on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Suraj Shah as a director on 2023-03-31 |
14/04/2314 April 2023 | Registered office address changed from Manufactory House Bell Lane Hertford SG14 1BP to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-04-14 |
14/04/2314 April 2023 | Appointment of Mr Philip Waters as a director on 2023-03-31 |
14/04/2314 April 2023 | Appointment of Mr Mark David Bramley as a director on 2023-03-31 |
06/04/236 April 2023 | Registration of charge 033870190001, created on 2023-04-06 |
06/04/236 April 2023 | Registration of charge 033870190002, created on 2023-04-06 |
12/12/2212 December 2022 | Director's details changed for Mr Suraj Shah on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Sacha Alter on 2022-12-12 |
12/12/2212 December 2022 | Secretary's details changed for Mr David Everett on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr David Everett on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr David Everett as a person with significant control on 2022-12-12 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/07/1925 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
05/06/185 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/06/1729 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVERETT |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/07/1410 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/07/1318 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/07/124 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/06/1128 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/06/1025 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | £ NC 1000/2000 01/05/0 |
30/05/0730 May 2007 | NC INC ALREADY ADJUSTED 01/05/07 |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | RE SHARE RIGHTS 01/05/07 |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0527 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | COMPANY NAME CHANGED COOK FIVE LIMITED CERTIFICATE ISSUED ON 09/09/02 |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
03/08/013 August 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
29/06/0029 June 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
13/07/9913 July 1999 | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
12/05/9912 May 1999 | DIRECTOR RESIGNED |
28/04/9928 April 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99 |
17/04/9917 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/08/984 August 1998 | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
16/09/9716 September 1997 | NEW DIRECTOR APPOINTED |
16/09/9716 September 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/974 August 1997 | DIRECTOR RESIGNED |
04/08/974 August 1997 | SECRETARY RESIGNED |
26/06/9726 June 1997 | S369(4) SHT NOTICE MEET 20/06/97 |
16/06/9716 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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