SIDWELL 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
20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Director's details changed for Mrs Donna Irene Sidwell on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Donna Irene Sidwell as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Stephen John Sidwell on 2023-10-25

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/04/236 April 2023 Change of details for Mrs Donna Irene Sidwell as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mrs Donna Irene Sidwell on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Stephen John Sidwell on 2023-04-06

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Secretary's details changed for Miss Hannah Rose Sidwell on 2022-10-07

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SIDWELL

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MISS HANNAH ROSE SIDWELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA IRENE SIDWELL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH SIDWELL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SIDWELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA IRENE SIDWELL / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIDWELL / 31/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIDWELL / 01/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SIDWELL / 01/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ROSE SIDWELL / 14/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA IRENE SIDWELL / 14/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIDWELL / 07/04/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SIDWELL / 02/10/2013

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIDWELL / 02/10/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIDWELL / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ROSE SIDWELL / 24/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIDWELL / 24/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SIDWELL / 21/09/2012

View Document

15/08/1215 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNY SIDWELL

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIDWELL

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED SARAH JANE SIDWELL

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED HANNAH ROSE SIDWELL

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY DOROTHY EMILY SIDWELL / 01/10/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 9 THE SQUARE ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DU

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 S252 DISP LAYING ACC 14/09/92

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: THE OLD POST OFFICE GEORGE STREET BATH BA1 2EB

View Document

03/10/913 October 1991 AUDITOR'S RESIGNATION

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 1/4 DANIEL MEWS BATH BA2 6NG

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

18/04/8618 April 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

16/04/8516 April 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

09/05/839 May 1983 ANNUAL RETURN MADE UP TO 13/01/83

View Document

28/08/8128 August 1981 ALLOTMENT OF SHARES

View Document

20/07/8120 July 1981 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