RAVEN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for Mr Andrew William Charles Wallace on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for David Wallis on 2025-02-04

View Document

22/01/2522 January 2025 Appointment of Ms Gemma Victoria O'shea as a director on 2024-12-23

View Document

22/01/2522 January 2025 Appointment of Mr Andrew William Charles Wallace as a director on 2024-12-23

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GEMMA VICTORIA WALLIS / 02/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA VICTORIA WALLIS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WALLIS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLIS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN ETIENNE / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALMA WALLIS / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 28 CHEAPSIDE BRADFORD BD1 4JA

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 NC INC ALREADY ADJUSTED 09/11/88

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/12/881 December 1988 £ NC 1000/50000

View Document

30/11/8830 November 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: 39 WELL STREET BRADFORD BD1 5NL

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/01/8328 January 1983 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