PROGRAMMED COMPUTER RESOURCE LIMITED

11a Bryant Road 11a Bryant Road, Dorset, BH12 5DW
StatusACTIVE
Company No.02716339
CategoryPrivate Limited Company
Incorporated20 May 1992
Age32 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gina daniels / 12/06/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gina lody / 12/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darrin corbin / 01/01/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 15/07/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/05/95; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 30/09

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/05/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/05/93; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE ELECTRICAL APPLIANCES LTD

5 PARK AVENUE PARK AVENUE,BIRMINGHAM,B18 5ND

Number:10824616
Status:ACTIVE
Category:Private Limited Company

BAKER WARD LIMITED

THE HAMPTON WORKS 183-185 ALCESTER ROAD,BIRMINGHAM,B47 5HE

Number:04728570
Status:ACTIVE
Category:Private Limited Company

CHANDLER HOMES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11339629
Status:ACTIVE
Category:Private Limited Company
Number:11363405
Status:ACTIVE
Category:Private Limited Company

RAHA HOLDINGS LTD

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:10959498
Status:ACTIVE
Category:Private Limited Company

SMARTLANCS LIMITED

8 ESKDALE AVENUE,ORMSKIRK,L39 5EX

Number:10815238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source