INFLUENTIAL 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
04/08/254 August 2025 NewNotification of Henry Benjamin Piercey as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Robin Nigel Piercey as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewNotification of Angus Barnaby Piercey as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/12/186 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 325

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY JEAN PIERCEY

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MISS BONNY ARDEN PIERCEY

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 310

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 295

View Document

11/05/1711 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 245

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM PO BOX 5025 PO BOX 5025 CHECKENDON READING BERKSHIRE RG8 0WX

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ANGUS BARNABY PIERCEY

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR HENRY BENJAMIN PIERCEY

View Document

25/03/1725 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 245

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 02/07/16 STATEMENT OF CAPITAL GBP 235

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 210

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 210

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL PIERCEY / 31/07/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 08/07/09

View Document

13/07/0913 July 2009 GBP NC 100/200 08/07/2009

View Document

31/12/0831 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM THE STUDIO, ROSE COTTAGE NOTTWOOD LANE STOKE ROW, HENLEY-ON-THAMES OXFORDSHIRE RG9 5PZ

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIERCEY / 13/10/2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: OAKWOOD FARM DEERS LANE,HOOK END CHECKENDON,READING BERKS RG8 0UD

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: "BROMAR" GORING ROAD WOODCOTE READING BERKSHIRE RG8 0QE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: 128 WAYSIDE GREEN WOODCOTE READING BERKS RG8 OQJ

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