About

Registered Number: 02062760
Date of Incorporation: 09/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Popeshead Court Offices, Peter Lane, York, YO1 8SU,

 

Founded in 1986, Associated Knowledge Systems Ltd has its registered office in York. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWIN, Richard Ashley 01 January 2014 - 1
TOOP, Philip George Peter 17 November 2009 - 1
CORDUKES, Peter William N/A 30 November 2001 1
HARDY, Catherine Rowena 11 January 2006 09 October 2013 1
SLATER, Roy Katen N/A 01 December 2013 1
TILLEY, Colin Spencer 11 January 2006 17 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Douglas Sinclair N/A 31 July 2005 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 20 October 2018
CS01 - N/A 20 October 2018
PSC07 - N/A 20 October 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 09 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AD01 - Change of registered office address 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 27 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 22 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 16 December 2003
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 02 September 1996
288 - N/A 15 May 1996
AA - Annual Accounts 26 February 1996
288 - N/A 20 February 1996
363s - Annual Return 22 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 21 September 1994
288 - N/A 09 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 18 September 1991
395 - Particulars of a mortgage or charge 13 June 1991
395 - Particulars of a mortgage or charge 02 May 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 09 November 1990
395 - Particulars of a mortgage or charge 23 June 1990
288 - N/A 22 June 1990
363 - Annual Return 03 January 1990
287 - Change in situation or address of Registered Office 20 December 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 13 November 1989
288 - N/A 10 October 1989
288 - N/A 26 April 1989
PUC 2 - N/A 22 February 1989
395 - Particulars of a mortgage or charge 07 January 1989
CERTNM - Change of name certificate 02 December 1988
363 - Annual Return 22 November 1988
287 - Change in situation or address of Registered Office 11 August 1988
PUC 2 - N/A 19 April 1988
RESOLUTIONS - N/A 04 February 1988
RESOLUTIONS - N/A 04 February 1988
123 - Notice of increase in nominal capital 04 February 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 10 December 1987
CERTINC - N/A 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 1991 Fully Satisfied

N/A

Legal charge 30 April 1991 Fully Satisfied

N/A

Debenture 20 June 1990 Fully Satisfied

N/A

Debenture 22 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.