COMPUTERENGLAND.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 049158380005 in full

View Document

12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Appointment of Mr Clarke Robertson as a director on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Madeline Catherine Alice Workman as a secretary on 2023-12-31

View Document

01/01/241 January 2024 Termination of appointment of Madeline Catherine Alice Workman as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

16/05/1416 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049158380003

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049158380002

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1312 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MOTT / 01/01/2010

View Document

18/03/1018 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

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

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 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