GARLAND COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BISSELL / 01/01/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BISSELL / 01/07/2013

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RUTH BISSELL / 19/09/2014

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BISSELL / 01/01/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 1 CHURCH WALK HIGH STREET ST NEOTS CAMBS PE19 1JA

View Document

05/09/095 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM THE OLD CHAPEL 29 THE HIGHWAY GREAT STAUGHTON ST. NEOTS PE19 5DA

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 57 BISHOPS COURT TRUMPINGTON CAMBRIDGE CB2 2NN

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9919 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 106 WOODLAND DRIVE HOVE EAST SUSSEX BN3 6DE

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 12 NORFOLK COURT NORFOLK SQUARE BRIGHTON EAST SUSSEX BN1 2QB

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 S366A DISP HOLDING AGM 10/07/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/08/899 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

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