COMPU-DEC LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/03/2519 March 2025 Secretary's details changed for Mr Peter Robert Brunton on 2024-06-14

View Document

19/03/2519 March 2025 Change of details for Mr Peter Robert Brunton as a person with significant control on 2024-06-14

View Document

19/03/2519 March 2025 Change of details for Ms Debbie Walker as a person with significant control on 2024-06-14

View Document

19/03/2519 March 2025 Registered office address changed from East Farm Lodge East Farm Osmington Weymouth Dorset DT3 6EX to 53 Weston Road Portland Dorset DT5 2BY on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mrs Debbie Walker on 2024-06-14

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE WALKER / 07/04/2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BRUNTON / 07/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: FLAT 3 31 QUEENS ROAD PORTLAND DORSET DT5 1AH

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 1 PARK ESTATE ROAD PORTLAND DORSET DT5 2BE

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 13 LILAC WALK CALCOT READING BERKSHIRE RG31 4YZ

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 29 CLEMENTS MEAD TILEHURST READING BERKSHIRE RG31 5UJ

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 6 HEMDEAN ROAD CAVERSHAM READING BERKSHIRE RG4 7SX

View Document

14/09/9814 September 1998 S386 DISP APP AUDS 14/04/98

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information