STAFFORD COMPUTER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR HUGH ROBERTS / 17/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR HUGH ROBERTS / 05/04/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK ROBERTS / 01/02/2017

View Document

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

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MR BENJAMIN MARK ROBERTS

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/04/1520 April 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

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 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

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 7 NEW STREET PONTNEWYDD CWMBRAN TORFAEN NP44 1EE WALES

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ADOLPHUS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADOLPHUS

View Document

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

View Accounts

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HUGH ROBERTS / 25/07/2011

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HUGH ROBERTS / 01/07/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES ADOLPHUS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WILLIAMS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: BROCK HOUSE GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7RE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: BROCK HOUSE GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7RE

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 35 STAFFORD ROAD WESTON-SUPER-MARE SOMERSET BS23 3BN

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 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