VESUVIUS COMPUTERS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WATSON

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 22/07/14 NO CHANGES

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WATSON / 22/07/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

16/07/0116 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 S386 DIS APP AUDS 06/08/98

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 79 MIDDLEWICH STREET CREWE CW1 4DG

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

22/07/9822 July 1998 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