HULL COMPUTERS LTD

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Register inspection address has been changed from 33-34 33-34 Caroline Street Hull East Yorkshire HU2 8DY England to 33-34 Caroline Street Hull HU2 8DY

View Document

09/04/249 April 2024 Register inspection address has been changed from 33-34 Caroline Street Hull HU2 8DY England to 33-34 Caroline Street Hull HU2 8DY

View Document

09/04/249 April 2024 Register inspection address has been changed from 437 James Reckitt Avenue Hull Computers Ltd 437 James Reckitt Avenue Hull East Yorkshire HU8 0JE England to 33-34 Caroline Street Hull HU2 8DY

View Document

08/04/248 April 2024 Director's details changed for Mr Lee Newis on 2024-04-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

08/04/248 April 2024 Register(s) moved to registered office address 33-34 Caroline Street Hull Computers 33-34 Caroline Street Hull HU2 8DY

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Registered office address changed from 139 C/0 Bks Accounting Services Limited Beverley Road Hull HU3 1TS United Kingdom to 33-34 Caroline Street Hull Computers 33-34 Caroline Street Hull HU2 8DY on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: UNIT F4 BIZSPACE CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 71 LONGFORD GROVE HULL EAST YORKSHIRE HU9 4NG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: C/O HULL COMPUTERS UNIT F5 BIZSPACE CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL UNITED KINGDOM

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/08/1310 August 2013 30/04/12 STATEMENT OF CAPITAL GBP 500

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 SAIL ADDRESS CREATED

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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