K'S 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
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR KHALED ALWAN / 13/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED MAJID ALWAN / 13/09/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 93 HIGH STREET MERTHYR TYDFIL MID GLAM CF47 8UH

View Document

23/10/1523 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049184420003

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049184420002

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049184420001

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MAJID ALWAN / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 6 PANT COTTAGES PANT MERTHYR TYDFIL CF48 2DB

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: BTP ASSOCIATES 84-86 HIGH STREET MERTHYR TYDFIL SOUTH WALES CF47 8UG

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 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