PROGRAMMED COMPUTER RESOURCE LIMITED
Status | ACTIVE |
Company No. | 02716339 |
Category | Private Limited Company |
Incorporated | 20 May 1992 |
Age | 32 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
PROGRAMMED COMPUTER RESOURCE LIMITED is an active private limited company with number 02716339. It was incorporated 32 years, 12 days ago, on 20 May 1992. The company address is 11a Bryant Road 11a Bryant Road, Dorset, BH12 5DW.
Company Fillings
Confirmation statement with no updates
Date: 26 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Appoint person secretary company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-20
Officer name: Ms Emily Grace Corbin
Documents
Termination secretary company with name termination date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-20
Officer name: Claire Louise Bates
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-21
Officer name: Miss Claire Louise Bates
Documents
Termination secretary company with name termination date
Date: 21 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gina Daniels
Termination date: 2018-05-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Darrin Bryan Corbin
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gina daniels / 12/06/2008
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gina lody / 12/06/2008
Documents
Accounts with accounts type total exemption full
Date: 07 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darrin corbin / 01/01/2008
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 20/12/07 from: 63 york road woking surrey GU22 7XN
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 15/04/07 from: 7 scott close stratford upon avon warwickshire CV37 7LB
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: 2 meadow lea stratford upon avon CV37 9PG
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 63 york road woking surrey GU22 7XN
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 02/06/00 from: 78 middle lane epsom surrey KT17 1DP
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/99; no change of members
Documents
Legacy
Date: 24 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 24/02/99 from: 142 elgin avenue london W9 2NS
Documents
Accounts with accounts type full
Date: 24 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/98; no change of members
Documents
Legacy
Date: 21 May 1998
Category: Address
Type: 287
Description: Registered office changed on 21/05/98 from: 8 hood crescent wallisdown bournemouth dorset BH10 4DD
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/97; full list of members
Documents
Legacy
Date: 02 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 26/06/97 from: merville manchester road sway lymington hampshire SO41 6AP
Documents
Legacy
Date: 11 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 11/02/97 from: 8 hood crescent wallis down bournemouth BH10 4DD
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 15/07/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 25/07/95 from: 399/401 high street stratford london E15 4OZ
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/05/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type small
Date: 04 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Jun 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 30/09
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/05/94; full list of members
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/05/93; full list of members
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 16/07/92 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 06 Jul 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed obtainfocus LIMITED\certificate issued on 07/07/92
Documents
Some Companies
AFFORDABLE ELECTRICAL APPLIANCES LTD
5 PARK AVENUE PARK AVENUE,BIRMINGHAM,B18 5ND
Number: | 10824616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAMPTON WORKS 183-185 ALCESTER ROAD,BIRMINGHAM,B47 5HE
Number: | 04728570 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11339629 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF PEACEKEEPING AND PEACEBUILDING LTD
57 BLUEBELL AVENUE,LONDON,E12 6UL
Number: | 11363405 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 10959498 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ESKDALE AVENUE,ORMSKIRK,L39 5EX
Number: | 10815238 |
Status: | ACTIVE |
Category: | Private Limited Company |