USE IT COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 80-84 High Street Rishton Blackburn Lancashire BB1 4LA on 2022-01-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2131 March 2021 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 05/01/2021

View Document

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILKINSON / 05/01/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGERS / 05/01/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 80-84 HIGH STREET RISHTON BLACKBURN LANCASHIRE BB1 4LA UNITED KINGDOM

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 15/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 22/12/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 22/12/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MR MARK ROGERS

View Document

07/02/197 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 100

View Document

06/02/196 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 7-9 HIGH STREET RISHTON BLACKBURN LANCASHIRE BB1 4JZ

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 09/11/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 30/03/2013

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILKINSON / 31/03/2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WILKINSON / 12/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 14 THORNHILL AVENUE RISHTON BLACKBURN LANCASHIRE BB1 4EZ

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED MW SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 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