DY COMPUTERS LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

12/05/2212 May 2022 Application to strike the company off the register

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

22/08/1922 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT YOUNG

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 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

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/02/1612 February 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

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/07/136 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MASON

View Document

27/07/1127 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT YOUNG / 15/06/2010

View Document

02/07/102 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 34 KIRKLAND ROAD LEICESTER LE3 2JP

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 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