DAYTON COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

02/04/252 April 2025 Register inspection address has been changed from C/O Mw&Co Llp 100 High Road Byfleet Surrey KT14 7QT England to 2 Ripley Road Send Woking GU23 7LH

View Document

02/04/252 April 2025 Termination of appointment of Joan Davies as a director on 2025-03-19

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 24 Mead Close Egham Surrey TW20 8JA to 31 31 Robin Way Staines TW18 4RL on 2023-04-28

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/04/1219 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SAIL ADDRESS CHANGED FROM: 24 MEAD CLOSE EGHAM SURREY TW20 8JA ENGLAND

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN DAVIES / 01/04/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/05/947 May 1994 £ NC 1000/2000 31/03/94

View Document

07/05/947 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/03/926 March 1992 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