About

Registered Number: 03933951
Date of Incorporation: 25/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 Market Place, Kendal, Cumbria, LA9 4TN

 

Having been setup in 2000, A M D Computer Solutions Ltd are based in Cumbria, it's status at Companies House is "Active". The current directors of the organisation are listed as Dobson, Adrian, Dobson, Barbara in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Adrian 25 February 2000 - 1
DOBSON, Barbara 25 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AD01 - Change of registered office address 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 15 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.