About

Registered Number: 04854028
Date of Incorporation: 01/08/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Dukes Cottage The Reddings, Compton Martin, Bristol, BS40 6AS,

 

Founded in 2003, P5 Computing Ltd are based in Bristol, it's status at Companies House is "Active". This company has one director listed as Pitt, Jayne Bernice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Jayne Bernice 18 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 24 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 07 September 2017
SH08 - Notice of name or other designation of class of shares 03 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 September 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
CERTNM - Change of name certificate 04 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 July 2007 Outstanding

N/A

Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.