NORTH COMPUTERS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

02/02/252 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Registered office address changed from Pennie Feathers Low Street Carlton DN14 9PJ England to 1a Pinfold Street Howden DN147DE on 2025-01-14

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

28/04/2228 April 2022 Registered office address changed from Pennie Feathers Low Street Carlton Goole DN14 9PJ England to Pennie Feathers Low Street Carlton DN149PJ on 2022-04-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CESSATION OF SAUL TODD AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / SAUL TODD / 01/12/2017

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL TODD

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAUL TODD / 01/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAUL TODD / 01/11/2014

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED SOLITUDE IT SUPPORT & SOLUTIONS LTD CERTIFICATE ISSUED ON 12/11/14

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 21 HULL ROAD HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AH ENGLAND

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 10 AIRE VIEW SNAITH EAST RIDING OF YORKSHIRE DN14 9TE

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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