DOLPHIN COMPUTER UPGRADES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Amended micro company accounts made up to 2023-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Lorelei Jane Gibb as a director on 2024-11-27

View Document

21/11/2421 November 2024 Termination of appointment of Paul Timothy Gibb as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Ms Lisa Manser as a secretary on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Appointment of Mr Scott Daniel Kemsley as a director on 2024-02-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from 136-140 Old Shoreham Road Hove BN3 7BD England to The Offices 57 Newtown Road Hove East Sussex BN3 7BA on 2023-11-01

View Document

01/10/231 October 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 96A COLERIDGE STREET HOVE EAST SUSSEX BN3 5AA

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY GIBB / 28/11/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORELEI JANE GIBB / 28/11/2014

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY GIBB / 28/11/2014

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 11 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/03/1218 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORELEI JANE GIBB / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CARL RIST / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY GIBB / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORELEI GIBB / 13/08/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR KATE GIORDANO

View Document

14/03/0814 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GIBB / 21/09/2007

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORELEI GIBB / 21/09/2007

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 30 ARLINGTON GARDENS, SALTDEAN BRIGHTON EAST SUSSEX BN2 8QE

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 30 ARLINGTON GARDENS SALTDEAN EAST SUSSEX BN2 8QE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 69 HANOVER STREET BRIGHTON SUSSEX BN2 9SS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 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