MORE COMPUTERS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

12/11/2412 November 2024 Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF

View Document

12/11/2412 November 2024 Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2024-11-12

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

20/05/2420 May 2024 Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS United Kingdom to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-10-14

View Document

16/05/2216 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WHEATER / 01/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WHEATER / 01/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LEWINGTON / 01/02/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/03/106 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/04

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

14/02/0314 February 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