About

Registered Number: 01595632
Date of Incorporation: 04/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: 50 Brent Street, Brent Knoll, Highbridge, TA9 4DT,

 

Ams Computing Ltd was registered on 04 November 1981 and are based in Highbridge. This business has 5 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Stuart Charles N/A - 1
BRIDGES, Philip Antony N/A 12 September 1991 1
LE MERLE, Simon Anthony N/A 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HURLEY, Catherine 30 October 2002 - 1
LE MERLE, Pauline Mary N/A 30 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 April 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 25 April 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 27 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 24 May 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 17 April 1996
AUD - Auditor's letter of resignation 20 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 05 May 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 25 April 1992
288 - N/A 24 September 1991
AA - Annual Accounts 18 September 1991
363a - Annual Return 26 June 1991
363a - Annual Return 25 April 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
CERTNM - Change of name certificate 14 December 1990
363 - Annual Return 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 26 May 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
288 - N/A 27 July 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 13 February 1987
CERTNM - Change of name certificate 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 April 1988 Outstanding

N/A

Charge 29 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.