COMPUTERENGLAND.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Satisfaction of charge 049158380005 in full |
12/05/2512 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
12/01/2412 January 2024 | Registered office address changed from 78 Chorley New Road C/O Barlow Andrews Chorley New Road Bolton BL1 4BY England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2024-01-12 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2022-12-31 |
03/01/243 January 2024 | Appointment of Mr Clarke Robertson as a director on 2024-01-01 |
01/01/241 January 2024 | Termination of appointment of Madeline Catherine Alice Workman as a secretary on 2023-12-31 |
01/01/241 January 2024 | Termination of appointment of Madeline Catherine Alice Workman as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
16/10/1516 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/10/1421 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/05/1416 May 2014 | 30/09/13 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/12/132 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049158380003 |
27/11/1327 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049158380002 |
30/09/1330 September 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/03/1312 March 2013 | 30/09/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/121 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
08/05/128 May 2012 | 30/09/11 TOTAL EXEMPTION FULL |
07/10/117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
21/09/1121 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/10/105 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MOTT / 01/01/2010 |
18/03/1018 March 2010 | 30/09/09 TOTAL EXEMPTION FULL |
16/11/0916 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/09 FROM: GISTERED OFFICE CHANGED ON 09/05/2009 FROM 50 ABBEY LEA DRIVE BOLTON LANCS BL5 3LD |
21/01/0921 January 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 QUADRO 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BD |
24/10/0624 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT |
29/09/0429 September 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 5 LOCKWOOD FOLD HEAVILEY STOCKPORT CHESHIRE SK2 6LS |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
08/10/038 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | S366A DISP HOLDING AGM 30/09/03 |
08/10/038 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPUTERENGLAND.COM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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