About

Registered Number: 03493915
Date of Incorporation: 16/01/1998 (27 years ago)
Company Status: Active
Registered Address: Suffolk House, 44 Burntwood Road, Hammerwich, Burntwood, WS7 0JG

 

Based in Burntwood, Access Computers & Software Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". Ashford, Kathryn, Ashford, Richard James are listed as directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Kathryn 28 January 1998 - 1
ASHFORD, Richard James 28 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 March 2011
CERTNM - Change of name certificate 07 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 10 November 2003
CERTNM - Change of name certificate 04 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 16 February 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.