About

Registered Number: 03346768
Date of Incorporation: 07/04/1997 (28 years ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Based in Datchet, Berkshire, 5 Star Computer Systems Ltd was founded on 07 April 1997, it's status in the Companies House registry is set to "Active". The organisation has 8 directors listed as Shaw, Natalie Amanda, Williams, Denise, Appleton, Darren Paul, Clarke, Andrew John, Clarke, Graeme Paul, Crow, Louis, Goddard, David, Preedy, Richard Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Darren Paul 16 May 2003 13 August 2008 1
CLARKE, Andrew John 07 April 1997 13 August 2008 1
CLARKE, Graeme Paul 07 April 1997 13 August 2008 1
CROW, Louis 16 May 2003 23 June 2006 1
GODDARD, David 13 March 2006 13 August 2008 1
PREEDY, Richard Ian 15 August 2012 07 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
WILLIAMS, Denise 07 March 2013 11 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AUD - Auditor's letter of resignation 26 November 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 01 June 2015
MR04 - N/A 18 May 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 02 April 2015
SH19 - Statement of capital 24 February 2015
RESOLUTIONS - N/A 20 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2015
CAP-SS - N/A 20 February 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 April 2014
MISC - Miscellaneous document 25 February 2014
MISC - Miscellaneous document 21 February 2014
AA - Annual Accounts 09 July 2013
AUD - Auditor's letter of resignation 19 April 2013
AR01 - Annual Return 10 April 2013
AP03 - Appointment of secretary 26 March 2013
AP01 - Appointment of director 26 March 2013
RESOLUTIONS - N/A 25 March 2013
AD01 - Change of registered office address 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA01 - Change of accounting reference date 22 March 2013
RESOLUTIONS - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 27 April 2012
RESOLUTIONS - N/A 10 February 2012
MEM/ARTS - N/A 10 February 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AA - Annual Accounts 01 December 2011
RESOLUTIONS - N/A 01 July 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AUD - Auditor's letter of resignation 19 August 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
AA - Annual Accounts 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
395 - Particulars of a mortgage or charge 03 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2013 Fully Satisfied

N/A

Fixed and floating security document 19 January 2012 Fully Satisfied

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.