DOWNSVIEW COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-15 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-15 with updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELLA MARION WILLOUGHBY / 22/04/2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLOUGHBY / 22/04/2015 |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / ELLA MARION WILLOUGHBY / 22/04/2015 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLA MARION WILLOUGHBY / 01/11/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLOUGHBY / 01/11/2009 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS; AMEND |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/04/037 April 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/01/0031 January 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
04/03/994 March 1999 | COMPANY NAME CHANGED QUICKLOCK COMPUTING LIMITED CERTIFICATE ISSUED ON 05/03/99 |
26/02/9926 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
21/02/9921 February 1999 | ADOPT MEM AND ARTS 03/02/99 |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | SECRETARY RESIGNED |
15/01/9915 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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