BLEEP 2000 (COMPUTERS) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 36 ST OLAV'S COURT CITY BUSINESS CENTRE 25 LOWER ROAD LONDON SE16 2XB

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 7 ST SAVIOURS WHARF MILL STREET LONDON SE1 2BE

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM TAYLOR / 01/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WELLMAN / 02/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM TAYLOR / 01/01/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 1 ADPAR STREET LONDON W2 1DE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

28/03/8928 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 27/29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

27/10/8627 October 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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