SYMDISC COMPUTING LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

28/09/2328 September 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

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/02/205 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/10/1620 October 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

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS LINDA CRANMER

View Document

28/01/1628 January 2016 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

30/04/1530 April 2015 30/04/15 NO CHANGES

View Document

09/09/149 September 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

30/04/1430 April 2014 30/04/14 NO CHANGES

View Document

01/10/131 October 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

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/05/112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERRY CHARLES CROCKER / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 585 DORCHESTER ROAD WEYMOUTH DORSET DT3 5BX

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: FLAT B 98 GOLDHURST TERRACE LONDON NW6 3HS

View Document

03/11/993 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 S386 DISP APP AUDS 29/04/98

View Document

06/08/976 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 13 LOWER GROVE WHITSBURY FORDINGBRIDGE HAMPSHIRE SP6 3QA

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 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