MINSTER COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Resolutions

View Document

29/04/2529 April 2025 Resolutions

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-02-06

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Register inspection address has been changed from 12 - 14 Pebble Close Amington Tamworth Staffordshire B77 4rd England to 3 Sherbrook House Swan Mews Lichfield WS13 6TU

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/10/221 October 2022 Registered office address changed from 12-14 Pebble Close Amington Tamworth Staffordshire B77 4rd to Unit 3 Sherbrook House Swan Mews Lichfield Staffordshire WS13 6TU on 2022-10-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHOEBUS VAN DEVENTER / 16/07/2019

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / PALEGA LIMITED / 25/04/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/07/183 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM AP01

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

02/04/122 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR PHOEBUS VAN DEVENTER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER KEMPSHALL

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER KEMPSHALL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYD

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BOYD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEMPSHALL / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR POWELL / 18/03/2010

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID POWELL

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PAUL ANTONY BOYD

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STONE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BOWATER

View Document

10/11/0910 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/098 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 £ IC 43899/38895 11/04/06 £ SR 5004@1=5004

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

25/04/0625 April 2006 DRAFT AGREEMENT 11/04/06

View Document

25/04/0625 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 MEMORANDUM OF ASSOCIATION

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 21/05/04

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 12-14 PEDDLE CLOSE AMINGTON TAMWORTH STAFFS B77 4RD

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: LANGTON HOUSE BIRD STREET LICHFIELD STAFFS WS13 6PY

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

16/09/8816 September 1988 NC INC ALREADY ADJUSTED

View Document

16/09/8816 September 1988 £ NC 1000/100000 22/07

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 220788

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 COMPANY NAME CHANGED RAPID 6341 LIMITED CERTIFICATE ISSUED ON 10/08/88

View Document

27/06/8827 June 1988 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