MICRO COMPUTER DISKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Change of details for Mr Mark Anthony Walton as a person with significant control on 2024-01-18

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 19 Station Road Addlestone KT15 2AL England to Lyndale House 24a High Street Addlestone KT15 1TN on 2023-11-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 19 Station Road Addlestone KT15 2AL on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/03/2021 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK WALTON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 01/12/2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/01/131 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

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

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 01/12/2009

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTON / 01/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0021 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/06/9316 June 1993 S252 DISP LAYING ACC 29/04/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 60 HIGH STREET CHOBHAM SURREY GU24 8AA

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/12/9014 December 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: VERRAN HOUSE ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU15 2PL

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: BAGSHOT STATION BAGSHOT SURREY GU19 5AS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 74/76 PEASCOD STREET WINDSOR SL4 1DH

View Document

21/03/8721 March 1987 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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