COMPUCOM (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / SIMON THORNTON / 27/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNTON / 18/06/2018

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / SIMON THORNTON / 06/04/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNTON / 18/06/2018

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 1ST FLOOR, UNIT 3 MARLBOROUGH TRADING ESTATE WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LB

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM ALMOND HOUSE GRANGE STREET, CLIFTON SHEFFORD BEDFORDSHIRE SG17 5EW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNTON / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR DEAN RAYMENT

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG HUGHES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/02/047 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: ALMOND HOUSE GRANGE STREET CLIFTON BEDFORDSHIRE SG17 5EW

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 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