WRIGHT COMPUTERS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CESSATION OF MICHAEL JOHN WRIGHT AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WRIGHT

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE WRIGHT

View Document

20/03/1820 March 2018 CESSATION OF MICHAEL JOHN WRIGHT AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WRIGHT

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WRIGHT

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/02/1310 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 COMPANY NAME CHANGED CRYSTAL ANALYSIS LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 226 LLANTARNAM ROAD CWMBRAN GWENT NP44 3BH

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9325 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/02/909 February 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