About

Registered Number: 03168444
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Covert Wood House, Bladbean, Canterbury, CT4 6LY,

 

Having been setup in 1996, Astute Data Systems Ltd are based in Canterbury, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry.

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.