About

Registered Number: 05087236
Date of Incorporation: 29/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Computerxplorers Ltd was registered on 29 March 2004, it has a status of "Active". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 May 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
CERTNM - Change of name certificate 27 April 2005
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.