BNR COMPUTER SERVICES LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/09/2328 September 2023 Current accounting period shortened from 2024-02-29 to 2023-12-31

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Cessation of Neal Robert Taylor as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Cessation of Peter William Forrest as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Notification of Pwf Holdings Limited as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Notification of Peter William Forrest as a person with significant control on 2022-11-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR NEAL ROBERT TAYLOR

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY NEAL TAYLOR

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

06/08/196 August 2019 CESSATION OF PETER WILLIAM FORREST AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL ROBERT TAYLOR

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061225330002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061225330002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM PARKLANDS HOUSE AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL TAYLOR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR PETER WILLIAM FORREST

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT C HORTON ENTERPRISE PARK HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GZ

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BEESTON

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROBERT TAYLOR / 05/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR NEIL TREVOR BEESTON

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATE, DIRECTOR RICHARD ANTHONY SALE LOGGED FORM

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SALE

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM BADHAN COURT CASTLE STREET HADLEY SHROPSHIRE TF1 5QX

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM UNIT C HORTON ENTERPRISE PARK HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GZ

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 16/05/07

View Document

30/05/0730 May 2007 £ NC 100/10000 16/05/

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 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