About

Registered Number: 01844239
Date of Incorporation: 29/08/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

 

Founded in 1984, Applied Computer Expertise Ltd are based in Datchet, Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Applied Computer Expertise Ltd are listed as Shaw, Natalie Amanda, Laskowski, Elizabeth, Voyce, Carole Michel, Williams, Denise, Lloyd-merrell, William Timothy, Ozga, Nichola, Peters, Mark Andrew Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD-MERRELL, William Timothy 01 February 1998 25 January 2000 1
OZGA, Nichola 01 April 2000 08 November 2002 1
PETERS, Mark Andrew Charles N/A 14 October 1994 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
LASKOWSKI, Elizabeth 14 March 2000 08 November 2002 1
VOYCE, Carole Michel N/A 01 November 1999 1
WILLIAMS, Denise 07 March 2013 11 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 30 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
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 August 2013
AUD - Auditor's letter of resignation 19 April 2013
AP03 - Appointment of secretary 26 March 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - 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
TM01 - Termination of appointment of director 25 March 2013
AA01 - Change of accounting reference date 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 06 September 2012
AP01 - Appointment of director 17 August 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AD01 - Change of registered office address 11 May 2012
RESOLUTIONS - N/A 10 February 2012
MEM/ARTS - N/A 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 19 November 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
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
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 07 November 2008
225 - Change of Accounting Reference Date 30 July 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 06 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
225 - Change of Accounting Reference Date 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 18 December 2004
AUD - Auditor's letter of resignation 14 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 05 December 2003
225 - Change of Accounting Reference Date 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 25 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2002
MEM/ARTS - N/A 16 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 11 June 1999
AA - Annual Accounts 11 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 05 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 30 December 1997
395 - Particulars of a mortgage or charge 29 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 30 July 1996
363a - Annual Return 31 January 1996
AA - Annual Accounts 20 October 1995
395 - Particulars of a mortgage or charge 09 December 1994
363s - Annual Return 09 December 1994
288 - N/A 30 October 1994
RESOLUTIONS - N/A 25 October 1994
363a - Annual Return 18 October 1994
AA - Annual Accounts 24 August 1994
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 27 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
123 - Notice of increase in nominal capital 16 June 1993
RESOLUTIONS - N/A 28 May 1993
363s - Annual Return 14 February 1993
AUD - Auditor's letter of resignation 27 August 1992
287 - Change in situation or address of Registered Office 07 May 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 09 December 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 20 April 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
363 - Annual Return 02 February 1988
AA - Annual Accounts 12 January 1988
AA - Annual Accounts 01 August 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Assignment of life policy 08 November 2002 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Mortgage debenture 12 December 1997 Fully Satisfied

N/A

Mortgage debenture 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.