URANIUM COMPUTING LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Second filing for the appointment of Patricia Gibby as a director

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

07/10/247 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

06/06/246 June 2024 Director's details changed

View Document

05/06/245 June 2024 Director's details changed for Mr Stephen Mervyn Gibby on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 9 CAERNARVON GARDENS BEACON PARK PLYMOUTH PL2 2RY

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVSHO FROM 30/04/2018 TO 31/07/2017

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

09/02/169 February 2016 Appointment of Mrs Patricia Maria Christine Gibby as a director on 2016-01-12

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS PATRICIA MARIA CHRISTINE GIBBY

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 TERMINATE SEC APPOINTMENT

View Document

07/12/147 December 2014 SAIL ADDRESS CREATED

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR STEPHEN MERVYN GIBBY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBBY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY PHYLLIS GIBBY

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/11/1317 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/11/1211 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/11/0929 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MERVYN GIBBY / 28/11/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 27 STOTHARD ROAD CROOKES SHEFFIELD S10 1RD

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 35 WESTGATE HUDDERSFIELD YORKSHIRE HD1 1PA

View Document

27/03/9027 March 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