STEPHEN GRANT COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS SARAH PENELOPE MCMANUS

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA EMMA PARRA RODRIGO / 13/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRANT / 13/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA EMMA PARRA RODRIGO / 13/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRANT / 13/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARK / 04/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA EMMA PARRA RODRIGO / 28/10/2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRANT / 28/10/2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PARRA RODRIGO / 01/04/2009

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 S386 DISP APP AUDS 14/05/04

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 14/05/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 12 HERNBROOK DRIVE HORSHAM SUSSEX RH13 6CW

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 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