About

Registered Number: 03308108
Date of Incorporation: 27/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1b Woodbridge Road, Sleaford, Lincolnshire, NG34 7EW

 

Based in Lincolnshire, Associate Computer Services Ltd was registered on 27 January 1997. The current directors of the company are listed as Chambers, Susan, Chambers, Christopher Martin, Masterman, Jennifer Marie in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Christopher Martin 27 January 1997 - 1
MASTERMAN, Jennifer Marie 27 January 1997 09 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Susan 17 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 28 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 January 2019
PSC01 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 04 February 2015
MR04 - N/A 01 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 December 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 18 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2008
353 - Register of members 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 07 February 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 04 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 07 November 2001
395 - Particulars of a mortgage or charge 04 August 2001
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 20 January 2001
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 14 November 2000
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 15 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
CERTNM - Change of name certificate 13 April 1999
363a - Annual Return 01 April 1999
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 19 January 1998
RESOLUTIONS - N/A 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 August 2003 Fully Satisfied

N/A

Debenture 01 August 2001 Outstanding

N/A

Debenture 03 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.