COMPUTER PLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/07/186 July 2018 SECRETARY APPOINTED HARRIET ANNE HINXMAN

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE JACKSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/01/1216 January 2012 SECRETARY APPOINTED PAULINE LESLEY JACKSON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WINFIELD

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BOLE HOUSE BOLE, RETFORD NOTTS DN22 9EH

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/03/942 March 1994 COMPANY NAME CHANGED DATA SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/94

View Document

29/10/9329 October 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/02/938 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: 113-117 FARRINGDON ROAD LONDON EC1R 3EQ

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 22 TUDOR ROAD LONDON E9 7SN

View Document

06/11/906 November 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 £ NC 1000/100000 23/08

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 AUDITOR APPT 161087

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/88

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED MOTIONPAUSE LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 ALTER MEM AND ARTS 140987

View Document

16/04/8716 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • 10/90 PROGRAMME LTD


  • 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