DERRYRANGE COMPUTERS LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/206 January 2020 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/07/1617 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES IVE / 16/01/2010

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY MARY IVE

View Document

08/01/098 January 2009 SECRETARY APPOINTED MRS KATHLEEN ANN HONE

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 72 SHIP LANE FARNBOROUGH HANTS GU14 8BH

View Document

23/07/0823 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/07/9624 July 1996 Accounts for a small company made up to 1995-10-31

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/08/9426 August 1994 Accounts for a small company made up to 1993-10-31

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/09/935 September 1993 Accounts for a small company made up to 1992-10-31

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/09/9211 September 1992 Full accounts made up to 1991-10-31

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/04/9116 April 1991 Full accounts made up to 1990-10-31

View Document

15/02/9115 February 1991 Full accounts made up to 1988-10-31

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: 66 PEABODY ROAD FARNBOROUGH HAMPSHIRE GU14 6DY

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/03/905 March 1990

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

08/12/898 December 1989 AUDITOR'S RESIGNATION

View Document

08/12/898 December 1989 Auditor's resignation

View Document

14/11/8914 November 1989 Auditor's resignation

View Document

14/11/8914 November 1989 AUDITOR'S RESIGNATION

View Document

04/05/894 May 1989

View Document

18/04/8918 April 1989 Full accounts made up to 1987-10-31

View Document

18/04/8918 April 1989

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/06/887 June 1988

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 Accounts made up to 1986-10-31

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/01/887 January 1988

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8722 May 1987

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: 72 SHIP LANE FARNBOROUGH HANTS GU14 817H

View Document

01/01/871 January 1987

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