US COMPUTERS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 136 Lyon Park Avenue Wembley HA0 4HG on 2023-07-06

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-10-07

View Document

28/12/2228 December 2022 Secretary's details changed for Surekha Yogesh Amin on 2009-10-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-07 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O AMIN PATEL & SHAH 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SHASHIKANT AMIN / 08/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SHASHIKANT AMIN / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG

View Document

07/10/927 October 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