TERIAN 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
05/06/255 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

21/07/2121 July 2021 Notification of Roy Hampson as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Change of details for Ms Ceri Hopkins as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Change of details for Mr Christopher Seal as a person with significant control on 2021-07-19

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROY HAMPSON

View Document

01/04/211 April 2021 CESSATION OF ROY HAMPSON AS A PSC

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLSTEIN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 22 CORNHILL ROAD URMSTON MANCHESTER M41 5TJ

View Document

09/04/199 April 2019 CESSATION OF DAVID HOLSTEIN AS A PSC

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/03/168 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

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/03/154 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

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CERI HOPKINS / 27/03/2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/09/1327 September 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

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM PENDLEBURY INDUST EST ALBION ST PENDLEBURY MANCHESTER M27 4FG

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID HOLSTEIN

View Document

03/08/123 August 2012 DIRECTOR APPOINTED CERI HOPKINS

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP PYE

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP PYE

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR ROY HAMPSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER SEAL

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PYE / 15/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PYE / 15/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER HAY / 15/12/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

17/04/9117 April 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/875 June 1987 AUDITOR'S RESIGNATION

View Document

05/12/865 December 1986 ANNUAL RETURN MADE UP TO 14/11/86

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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