About

Registered Number: 02974100
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

Barbican Computer Services Ltd was registered on 06 October 1994 and are based in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 31 October 2009
CH04 - Change of particulars for corporate secretary 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 17 February 2004
363a - Annual Return 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 11 October 2001
363(353) - N/A 11 October 2001
363(190) - N/A 11 October 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
363a - Annual Return 16 October 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 13 October 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 08 October 1998
AA - Annual Accounts 08 January 1998
363a - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 26 January 1997
363a - Annual Return 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 18 October 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
CERTNM - Change of name certificate 22 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.