INTERDATA COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

02/12/222 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

09/05/229 May 2022 Change of details for Amanda Louise Russell as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Philip Charles Russell as a person with significant control on 2021-11-04

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Director's details changed for Amanda Louise Russell on 2021-11-04

View Document

04/11/214 November 2021 Secretary's details changed for Amanda Louise Russell on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Philip Charles Russell on 2021-11-04

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/06/2116 June 2021 Change of details for Amanda Louise Russell as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Philip Charles Russell on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Amanda Louise Russell on 2021-06-14

View Document

14/06/2114 June 2021 Secretary's details changed for Amanda Louise Russell on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Philip Charles Russell as a person with significant control on 2021-06-14

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/12/195 December 2019 DIRECTOR APPOINTED AMANDA LOUISE RUSSELL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

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

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 S366A DISP HOLDING AGM 25/07/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: BRODY LEE KERSHAW 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 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