About

Registered Number: 03168444
Date of Incorporation: 06/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Covert Wood House, Bladbean, Canterbury, CT4 6LY,

 

Astute Data Systems Ltd was registered on 06 March 1996 and are based in Canterbury, it's status is listed as "Active". The companies directors are listed as Mcgee, Marie Claude, Mcgee, Paul Anthony, Mcgee, Margaret in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Paul Anthony 08 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MCGEE, Marie Claude 01 September 2001 - 1
MCGEE, Margaret 08 May 1996 07 October 2004 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 23 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 06 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
AA - Annual Accounts 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
363s - Annual Return 18 June 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
AA - Annual Accounts 03 April 1998
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
363s - Annual Return 03 June 1997
225 - Change of Accounting Reference Date 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
287 - Change in situation or address of Registered Office 25 May 1996
288 - N/A 25 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
287 - Change in situation or address of Registered Office 15 May 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.