BURNETT'S COMPUTER SERVICES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPB

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH PO1 2RX

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HUMPHRIES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS LORRAINE HIGHAM

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TILL

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS KAREN HUMPHRIES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB UNITED KINGDOM

View Document

29/07/1329 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KELSEY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY MOORE

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR SIMON MILES DANIEL

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN MORGAN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MICHAEL JOHN TILL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR PAUL RICHARD KELSEY

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MRS DEBORAH SHEILA SMITH

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS DEBORAH SHEILA SMITH

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY ALLISON SPAMPINATO

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON SPAMPINATO

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN COLLIER

View Document

19/01/1019 January 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

31/07/0931 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: C/O BDO STOY HAYWARD PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0329 August 2003 COMPANY INFO 28/07/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98

View Document

15/07/9815 July 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9224 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED SPEED 2645 LIMITED CERTIFICATE ISSUED ON 14/07/92

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/92

View Document

25/06/9225 June 1992 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