MELROSE COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUE AYLES / 02/04/2020

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD AYLES / 10/06/2014

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN NORMA AYLES / 10/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/11/142 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 23 MELROSE GROVE BATH AVON BA2 1HZ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD AYLES / 23/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 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