BINARY COMPUTING LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FITZSIMONS / 13/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FITZSIMONS / 13/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MOXEY-FITZSIMONS

View Document

18/12/1718 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MOXEY-FITZSIMONS

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FITZSIMONS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODLAND

View Document

19/01/1619 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 DIRECTOR APPOINTED MR ANDREW ROBERT WOODLAND

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS HELEN MOXEY-FITZSIMONS

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MOXEY-FITZSIMONS

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOXEY-FITZSIMMONS / 27/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FITZSIMMONS / 27/06/2013

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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