EXPERT COMPUTER DISPOSALS LTD
Company Documents
Date | Description |
---|---|
04/03/224 March 2022 | Previous accounting period shortened from 2022-05-31 to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/10/216 October 2021 | Director's details changed for Mrs Karen Sutton on 2021-09-14 |
06/10/216 October 2021 | Director's details changed for Mr Terence Patrick Sutton on 2021-09-14 |
06/10/216 October 2021 | Change of details for Mr Terence Patrick Sutton as a person with significant control on 2021-09-14 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/01/215 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK SUTTON / 01/06/2018 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE PATRICK SUTTON / 01/06/2018 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUTTON / 01/06/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR APPOINTED MRS KAREN SUTTON |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTTON |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 30 HOULDSWORTH MILL HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA UNITED KINGDOM |
30/05/1330 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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