ERASMUS COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/10/168 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ATKINS

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLUS HUBERTUS MARIE CASTER / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: C/O OYEZ COMPANY SERVICES 7 SPA ROAD LONDON SE16 3QP

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: FLAT 7 27 HYDE PARK GARDENS LONDON W2 2LZ

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information