BUSINESS COMPUTER SERVICES U.K. LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COMPUTER SERVICES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03615448

Incorporation date

14/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon10/10/2024
Liquidators' statement of receipts and payments to 2024-08-04
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-08-04
dot icon04/10/2022
Liquidators' statement of receipts and payments to 2022-08-04
dot icon19/10/2021
Liquidators' statement of receipts and payments to 2021-08-04
dot icon07/09/2020
Registered office address changed from 31 Edison Road St. Ives Cambridgeshire PE27 3LF to 311 High Road Loughton Essex IG10 1AH on 2020-09-07
dot icon07/09/2020
Statement of affairs
dot icon07/09/2020
Appointment of a voluntary liquidator
dot icon07/09/2020
Resolutions
dot icon04/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon06/05/2020
Previous accounting period extended from 2019-10-29 to 2020-03-31
dot icon23/10/2019
Unaudited abridged accounts made up to 2018-10-29
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon23/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon11/07/2018
Unaudited abridged accounts made up to 2017-10-30
dot icon30/10/2017
Director's details changed for Mr Anthony Patrick Mcenaney on 2017-10-29
dot icon10/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-30
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon13/07/2017
Notification of Cambridge Property Rentals Limited as a person with significant control on 2017-07-04
dot icon13/07/2017
Cessation of Lynne Louise Mcenaney as a person with significant control on 2017-07-04
dot icon13/07/2017
Cessation of Anthony Patrick Mcenaney as a person with significant control on 2017-07-04
dot icon02/06/2017
Satisfaction of charge 036154480006 in full
dot icon03/03/2017
Registration of charge 036154480007, created on 2017-03-02
dot icon24/10/2016
Total exemption small company accounts made up to 2015-10-30
dot icon05/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon26/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon23/10/2015
Satisfaction of charge 4 in full
dot icon23/10/2015
Satisfaction of charge 2 in full
dot icon23/10/2015
Satisfaction of charge 3 in full
dot icon23/10/2015
Satisfaction of charge 5 in full
dot icon21/09/2015
Registration of charge 036154480006, created on 2015-09-21
dot icon31/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/06/2014
Director's details changed for Anthony Patrick Mcenaney on 2014-05-30
dot icon02/06/2014
Secretary's details changed for Lynne Louise Mcenaney on 2014-05-30
dot icon29/05/2014
Previous accounting period extended from 2013-08-31 to 2013-10-31
dot icon14/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon08/09/2010
Director's details changed for Anthony Patrick Mcenaney on 2010-07-28
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Registered office address changed from Unit 31 Stephenson Road St Ives Cambridgeshire PE27 3WJ England on 2010-04-15
dot icon17/09/2009
Return made up to 28/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2008
Return made up to 28/07/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from unit 24 earith business park meadow drove earith huntingdon cambridgeshire PE283QE
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2007
Return made up to 28/07/07; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 28/07/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon20/09/2004
Return made up to 14/08/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon28/11/2001
Amended accounts made up to 2000-08-31
dot icon27/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon13/09/2001
Return made up to 14/08/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 14/08/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-08-31
dot icon09/09/1999
Return made up to 14/08/99; full list of members
dot icon14/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2018
dot iconNext confirmation date
28/07/2021
dot iconLast change occurred
29/10/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/10/2018
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BUSINESS COMPUTER SERVICES U.K. LIMITED

BUSINESS COMPUTER SERVICES U.K. LIMITED is an(a) Liquidation company incorporated on 14/08/1998 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS COMPUTER SERVICES U.K. LIMITED?

toggle

BUSINESS COMPUTER SERVICES U.K. LIMITED is currently Liquidation. It was registered on 14/08/1998 .

Where is BUSINESS COMPUTER SERVICES U.K. LIMITED located?

toggle

BUSINESS COMPUTER SERVICES U.K. LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does BUSINESS COMPUTER SERVICES U.K. LIMITED do?

toggle

BUSINESS COMPUTER SERVICES U.K. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS COMPUTER SERVICES U.K. LIMITED?

toggle

The latest filing was on 06/10/2025: Liquidators' statement of receipts and payments to 2025-08-04.