COMPUTER MAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 PREVSHO FROM 15/06/2019 TO 31/05/2019

View Document

14/02/2014 February 2020 PREVSHO FROM 16/06/2019 TO 15/06/2019

View Document

06/12/196 December 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CURRSHO FROM 22/06/2018 TO 16/06/2018

View Document

04/09/194 September 2019 CURREXT FROM 22/06/2019 TO 30/09/2019

View Document

05/06/195 June 2019 PREVSHO FROM 23/06/2018 TO 22/06/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 PREVSHO FROM 24/06/2018 TO 23/06/2018

View Document

21/08/1821 August 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MR CARL JOHN SHEPHERD

View Document

20/06/1820 June 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN SHEPHERD

View Document

20/06/1820 June 2018 CESSATION OF TINA MARIE SHEPHERD AS A PSC

View Document

26/03/1826 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CARL SHEPHERD

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF CARL JOHN SHEPHERD AS A PSC

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS TINA MARIE SHEPHERD / 21/11/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR CARL JOHN SHEPHERD

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, SECRETARY TINA SHEPHERD

View Document

30/05/1630 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARL SHEPHERD

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, SECRETARY TINA SHEPHERD

View Document

23/03/1623 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

17/08/1517 August 2015 SECRETARY APPOINTED EMILY SHEPHERD

View Document

17/08/1517 August 2015 SECRETARY APPOINTED EMILY SHEPHERD

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED TINA MARIE SHEPHERD

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

09/03/159 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 29/06/2013

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN SHEPHERD / 18/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 63 RUSHDEN GARDENS CLAYHALL ILFORD ESSEX IG5 0BW

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 39 THE PRIORY BILLERICAY ESSEX CM12 0RD

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 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


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