IAD COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW DUNTON / 27/04/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW DUNTON / 01/01/2013

View Document

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY TARA DUNTON

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
1 HAMMONDS GREEN
TOTTON
HAMPSHIRE
SO40 3HU
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 40 MAYFIELD PARK THORNEY MILL ROAD WEST DRAYTON MIDDLESEX UB7 7HA UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW DUNTON / 10/09/2011

View Document

10/09/1110 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TARA DUNTON / 10/09/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DUNTON / 26/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TARA DUNTON / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNTON / 15/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 11 SAINT MARTIN CLOSE UXBRIDGE MIDDLESEX UB8 3SQ

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 40 MAYFIELD PARK THORNEY MILL ROAD WEST DRAYTON MIDDLESEX UB7 7HA UNITED KINGDOM

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: G OFFICE CHANGED 01/09/99 SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 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