HORNBROOK COMPUTER SERVICES LIMITED

Company Documents

DateDescription
31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/02/2029 February 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

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/02/171 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN BROOKS / 15/09/2013

View Document

31/01/1431 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN BROOKS / 03/04/2010

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 77A DARTFORD ROAD SEVENOAKS KENT TN13 3TE

View Document

15/01/9815 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: FLAT D1 1 DARTMOUTH TERRACE GREENWICH LONDON, SE10 8AX

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9228 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 37 STEPHENS CRESCENT HORNDON-ON-THE-HILL ESSEX SS17 8LZ

View Document

09/04/919 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/07/8826 July 1988 WD 09/06/88 AD 12/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/06/8813 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 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