About

Registered Number: 02681572
Date of Incorporation: 28/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 14 Stambourne Way, West Wickham, Kent, BR4 9NF

 

Ashington Computer Services Ltd was founded on 28 January 1992 and has its registered office in Kent. Thomson, Jennifer, Head, David John, Kenny, Jeanette Edith, Head, Linda Sarah, Kenny, Peterjohn Niel are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, David John 01 January 2017 - 1
HEAD, Linda Sarah 27 January 1997 01 February 2020 1
KENNY, Peterjohn Niel 28 January 1992 27 January 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Jennifer 27 January 1997 - 1
KENNY, Jeanette Edith 28 January 1992 27 January 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 20 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 March 2004
AUD - Auditor's letter of resignation 02 March 2004
363s - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 February 2003
MISC - Miscellaneous document 14 July 2002
AA - Annual Accounts 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
363s - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 14 February 2001
AA - Annual Accounts 23 February 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 11 February 1998
CERTNM - Change of name certificate 11 June 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
RESOLUTIONS - N/A 25 February 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 22 February 1996
RESOLUTIONS - N/A 04 January 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 03 March 1995
RESOLUTIONS - N/A 22 July 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 13 February 1994
RESOLUTIONS - N/A 20 December 1993
AA - Annual Accounts 20 December 1993
363s - Annual Return 11 March 1993
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
288 - N/A 15 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1992
RESOLUTIONS - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
MEM/ARTS - N/A 25 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.