BLACKMORE 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
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Cancellation of shares. Statement of capital on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Russell Pawson as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Mike Rowe as a director on 2023-09-15

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/04/2315 April 2023 Appointment of Russell Pawson as a director on 2023-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CESSATION OF RICHARD GEOFFREY LEWIS AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF RICHARD LAURENCE SOMERS CONNOCK AS A PSC

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNOCK

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOLT

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE SOMERS CONNOCK / 10/11/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY EDMUNDS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR JOHN RUSSELL BOLT

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR STEVEN ANTHONY EDMUNDS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MIKE ROWE

View Document

14/12/1714 December 2017 CESSATION OF JONATHAN PAUL BLAKE AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY PIP CONSULTANCY LTD

View Document

28/11/1728 November 2017 ADOPT ARTICLES 10/11/2017

View Document

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR RICHARD LAURENCE SOMERS CONNOCK

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 01/12/15 STATEMENT OF CAPITAL GBP 300

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BLAKE / 01/09/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED PIP CONSULTANCY LTD

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECOND FILING FOR FORM SH01

View Document

07/07/157 July 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK BARFOOT / 01/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY LEWIS / 01/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BLAKE / 01/05/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JONATHAN PAUL BLAKE

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR RICHARD GEOFFREY LEWIS

View Document

04/09/144 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CHANGE PERSON AS DIRECTOR

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BARFOOT / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ALTER MEMORANDUM 05/03/2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 £ NC 20000/40000 29/12/99

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: RODGROVE COPSE MOOR LANE RODGROVE WINCANTON SOMERSET BA9 9QU

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

16/05/9716 May 1997 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