About

Registered Number: 02206151
Date of Incorporation: 16/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

 

A.S.R. Computers Ltd was founded on 16 December 1987. Shaw, Natalie Amanda, Lowe, Hilary Anne, Dowthwaite, Paul Keith, Magee, Alan David, Matthews, Stephen Paul are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWTHWAITE, Paul Keith N/A 03 April 2008 1
MAGEE, Alan David N/A 03 April 2008 1
MATTHEWS, Stephen Paul N/A 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
LOWE, Hilary Anne 24 March 2011 22 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 14 November 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 25 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 18 November 2013
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 17 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 01 September 2010
AUD - Auditor's letter of resignation 02 July 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA01 - Change of accounting reference date 16 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 August 2009
AUD - Auditor's letter of resignation 19 November 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
395 - Particulars of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 18 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 28 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 November 2004
169 - Return by a company purchasing its own shares 19 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 02 February 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
395 - Particulars of a mortgage or charge 15 October 1997
395 - Particulars of a mortgage or charge 09 September 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 11 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 05 December 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 18 November 1992
288 - N/A 11 June 1992
288 - N/A 29 May 1992
AA - Annual Accounts 27 February 1992
288 - N/A 17 February 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 24 May 1991
288 - N/A 20 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
363 - Annual Return 22 February 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 20 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 December 1988
287 - Change in situation or address of Registered Office 27 April 1988
PUC 5 - N/A 07 April 1988
PUC 2 - N/A 07 April 1988
288 - N/A 04 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
NEWINC - New incorporation documents 16 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 May 2008 Fully Satisfied

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Legal charge 25 September 1997 Fully Satisfied

N/A

Debenture 03 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.