COMPUTERS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/01/2512 January 2025 Previous accounting period extended from 2024-04-19 to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-04-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

19/04/2319 April 2023 Annual accounts for year ending 19 Apr 2023

View Accounts

19/04/2219 April 2022 Annual accounts for year ending 19 Apr 2022

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/20

View Document

20/04/2120 April 2021 CURRSHO FROM 20/04/2020 TO 19/04/2020

View Document

19/04/2119 April 2021 Annual accounts for year ending 19 Apr 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROEI MARCUS / 23/08/2020

View Document

23/08/2023 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROYSTON FLUDE

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

19/04/2019 April 2020 Annual accounts for year ending 19 Apr 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/04/19

View Document

21/01/2021 January 2020 PREVSHO FROM 21/04/2019 TO 20/04/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

20/04/1920 April 2019 Annual accounts for year ending 20 Apr 2019

View Accounts

18/04/1918 April 2019 PREVSHO FROM 22/04/2018 TO 21/04/2018

View Document

22/01/1922 January 2019 PREVSHO FROM 23/04/2018 TO 22/04/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/17

View Document

21/04/1821 April 2018 Annual accounts for year ending 21 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/01/1824 January 2018 PREVSHO FROM 24/04/2017 TO 23/04/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 24 April 2016

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

19/04/1719 April 2017 PREVSHO FROM 25/04/2016 TO 24/04/2016

View Document

24/01/1724 January 2017 PREVSHO FROM 26/04/2016 TO 25/04/2016

View Document

31/05/1631 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 26 April 2015

View Document

26/04/1626 April 2016 CURRSHO FROM 27/04/2015 TO 26/04/2015

View Document

24/04/1624 April 2016 Annual accounts for year ending 24 Apr 2016

View Accounts

26/01/1626 January 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

26/04/1526 April 2015 Annual accounts for year ending 26 Apr 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 April 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

28/04/1428 April 2014 Annual accounts for year ending 28 Apr 2014

View Accounts

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 6 SAINT MARY'S ROAD PRESTWICH MANCHESTER LANCASHIRE M25 1AP

View Document

08/06/128 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROEI MARCUS / 25/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 321 HEYWOOD ROAD PRESTWICH MANCHESTER M25 2RF

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 6 SAINT MARYS ROAD PRESTWICH MANCHESTER LANCASHIRE M25 1AP

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NC INC ALREADY ADJUSTED 19/01/99

View Document

25/01/9925 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/99

View Document

25/01/9925 January 1999 £ NC 1000/10000 19/01/99

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 32 LIVSEY STREET WHITEFIELD MANCHESTER M45 6AE

View Document

13/05/9813 May 1998 S386 DISP APP AUDS 27/04/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

27/04/9827 April 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