PERRYWELL 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
24/06/2524 June 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

19/03/2419 March 2024 Satisfaction of charge 1 in full

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

26/06/1926 June 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

15/06/1815 June 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

23/07/1723 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY KERRY HILL

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 21/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DORNE HILL / 21/03/2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES HILL

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR MICHAEL JOHN HILL

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/107 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HILL / 27/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DORNE HILL / 27/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: THE COURTYARD WIXFORD PARK GEORGE ELM LANE WIXFORD ALCESTER WARWICKSHIRE B50 4JS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 3C HIGH STREET ALCESTER WARWICKSHIRE B49 5AE

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 £ IC 3800/2500 30/05/95 £ SR 1300@1=1300

View Document

10/07/9510 July 1995 1300 SHARES 26/05/95

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 38 BROOK STREET STOURBRIDGE WEST MIDLANDS DY8 3XF

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/09/9329 September 1993 £ SR 1200@1 26/08/93

View Document

29/09/9329 September 1993 P.O.S 1200 SHS @£1 26/08/93

View Document

24/09/9324 September 1993 S252 DISP LAYING ACC 09/09/93

View Document

24/09/9324 September 1993 S386 DISP APP AUDS 09/09/93

View Document

24/09/9324 September 1993 S366A DISP HOLDING AGM 09/09/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 £ NC 10000/25000 23/04/93

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 23/04/93

View Document

11/05/9311 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/93

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/02/898 February 1989 £ NC 100/10000 24/01/

View Document

08/02/898 February 1989 NC INC ALREADY ADJUSTED

View Document

21/07/8821 July 1988 WD 08/06/88 AD 25/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/8813 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/8813 June 1988 LOCATION OF DEBENTURE REGISTER

View Document

13/06/8813 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 ADOPT MEM AND ARTS 150188

View Document

03/02/883 February 1988 COMPANY NAME CHANGED IANRANGE COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

14/12/8714 December 1987 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