NORTH COMPUTERS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Total exemption full accounts made up to 2025-01-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-23 with updates |
02/02/252 February 2025 | Total exemption full accounts made up to 2024-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
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 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-01-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
17/10/2217 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/05/207 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
06/08/196 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
28/10/1828 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CESSATION OF SAUL TODD AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / SAUL TODD / 01/12/2017 |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL TODD |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL TODD / 01/12/2017 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
04/05/174 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL TODD / 01/11/2014 |
12/11/1412 November 2014 | COMPANY NAME CHANGED SOLITUDE IT SUPPORT & SOLUTIONS LTD CERTIFICATE ISSUED ON 12/11/14 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 21 HULL ROAD HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AH ENGLAND |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/01/1425 January 2014 | REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 10 AIRE VIEW SNAITH EAST RIDING OF YORKSHIRE DN14 9TE |
21/01/1421 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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