About

Registered Number: 02027301
Date of Incorporation: 11/06/1986 (38 years and 10 months ago)
Company Status: Active
Registered Address: Spaces, The Maylands Building,, Maylands Avenue, Hemel Hempstead, England, HP2 7TG,

 

Based in Hemel Hempstead, England, Andrews Computer Services Ltd was established in 1986, it's status is listed as "Active". This business currently employs 11-20 staff. There are 6 directors listed as Saha, Arati, Saha, Indrani, Saha, Tamal, Andrews, Paul Warwick, Andrews, Rachel, Painter, Adam Kenneth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHA, Arati 09 August 2019 - 1
SAHA, Indrani 09 July 2013 - 1
SAHA, Tamal 11 July 2013 - 1
ANDREWS, Paul Warwick N/A 09 July 2013 1
ANDREWS, Rachel N/A 09 July 2013 1
PAINTER, Adam Kenneth N/A 20 May 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 August 2020
CH01 - Change of particulars for director 24 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 November 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 12 June 2019
MR04 - N/A 16 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 15 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 08 February 2015
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
SH01 - Return of Allotment of shares 03 July 2014
RESOLUTIONS - N/A 18 June 2014
MEM/ARTS - N/A 18 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 26 March 2014
RP04 - N/A 17 October 2013
AD01 - Change of registered office address 03 October 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 25 July 2013
AA01 - Change of accounting reference date 04 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 14 July 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 17 May 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 07 May 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 06 September 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 03 April 2001
287 - Change in situation or address of Registered Office 01 September 2000
353 - Register of members 01 September 2000
AUD - Auditor's letter of resignation 08 August 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 11 December 1996
395 - Particulars of a mortgage or charge 30 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 07 December 1993
RESOLUTIONS - N/A 21 July 1993
RESOLUTIONS - N/A 21 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 1993
123 - Notice of increase in nominal capital 21 July 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 29 April 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 11 December 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
363 - Annual Return 24 May 1990
RESOLUTIONS - N/A 28 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
288 - N/A 09 August 1989
RESOLUTIONS - N/A 16 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
123 - Notice of increase in nominal capital 16 June 1989
AA - Annual Accounts 11 November 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
363 - Annual Return 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1986
287 - Change in situation or address of Registered Office 25 June 1986
288 - N/A 25 June 1986
288 - N/A 13 June 1986
CERTINC - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.