Advanced company searchLink opens in new window

COMPUTECH LIMITED

Company number 02922519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2001 AA Total exemption small company accounts made up to 30 April 2000
05 Jun 2001 363s Return made up to 25/04/01; full list of members
25 May 2000 363s Return made up to 25/04/00; full list of members
21 Apr 2000 AA Accounts for a small company made up to 30 April 1999
01 Jun 1999 363s Return made up to 25/04/99; full list of members
26 Mar 1999 AA Full accounts made up to 30 April 1998
22 Jun 1998 363s Return made up to 25/04/98; full list of members
16 Mar 1998 AA Accounts for a small company made up to 30 April 1997
27 May 1997 363s Return made up to 25/04/97; no change of members
04 Mar 1997 AA Accounts for a small company made up to 30 April 1996
28 Nov 1996 287 Registered office changed on 28/11/96 from: 25 limetree avenue peterborough cambridgeshire PE1 2NS
03 Jun 1996 363s Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Feb 1996 287 Registered office changed on 18/02/96 from: 6 ely close stevenage hertfordshire SG1 4NN
27 Sep 1995 AA Full accounts made up to 30 April 1995
19 May 1995 363s Return made up to 25/04/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
27 Oct 1994 88(2)R Ad 30/09/94--------- £ si 99@1=99 £ ic 1/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/09/94--------- £ si 99@1=99 £ ic 1/100
30 Jun 1994 287 Registered office changed on 30/06/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/06/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
21 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Apr 1994 NEWINC Incorporation