Founded in 1985, Cantel Computer Services Ltd has its registered office in Newark, Nottinghamshire, it's status in the Companies House registry is set to "Active". Johnson, Kim, Johnson, Peter Gordon, Scott, Brian Gilbert, Sharpe, Gillian are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Kim | 01 September 1994 | 30 June 1998 | 1 |
JOHNSON, Peter Gordon | N/A | 18 December 2015 | 1 |
SCOTT, Brian Gilbert | N/A | 19 August 2005 | 1 |
SHARPE, Gillian | 01 September 1994 | 19 August 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 30 January 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 06 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 April 2018 | |
RESOLUTIONS - N/A | 10 April 2018 | |
AA - Annual Accounts | 06 March 2018 | |
SH01 - Return of Allotment of shares | 26 February 2018 | |
SH01 - Return of Allotment of shares | 22 January 2018 | |
CS01 - N/A | 16 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
SH01 - Return of Allotment of shares | 06 December 2017 | |
SH01 - Return of Allotment of shares | 08 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2017 | |
RESOLUTIONS - N/A | 11 October 2017 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 05 February 2016 | |
SH06 - Notice of cancellation of shares | 26 January 2016 | |
SH03 - Return of purchase of own shares | 26 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
TM02 - Termination of appointment of secretary | 11 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
MR01 - N/A | 05 October 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 17 October 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AD01 - Change of registered office address | 17 October 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
CH03 - Change of particulars for secretary | 17 October 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 23 December 2005 | |
169 - Return by a company purchasing its own shares | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2005 | |
RESOLUTIONS - N/A | 02 September 2005 | |
RESOLUTIONS - N/A | 02 September 2005 | |
RESOLUTIONS - N/A | 02 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 18 June 2003 | |
363s - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 15 November 2001 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 19 July 1999 | |
395 - Particulars of a mortgage or charge | 09 March 1999 | |
363s - Annual Return | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 05 November 1997 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 30 October 1996 | |
AA - Annual Accounts | 01 April 1996 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 14 December 1994 | |
363s - Annual Return | 31 October 1994 | |
288 - N/A | 03 October 1994 | |
288 - N/A | 03 October 1994 | |
AA - Annual Accounts | 10 January 1994 | |
363s - Annual Return | 17 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 1993 | |
AA - Annual Accounts | 10 March 1993 | |
363b - Annual Return | 02 November 1992 | |
395 - Particulars of a mortgage or charge | 28 August 1992 | |
AA - Annual Accounts | 30 March 1992 | |
363b - Annual Return | 07 November 1991 | |
363(287) - N/A | 07 November 1991 | |
AA - Annual Accounts | 14 August 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 18 October 1990 | |
363 - Annual Return | 03 April 1990 | |
395 - Particulars of a mortgage or charge | 09 December 1989 | |
363 - Annual Return | 07 April 1989 | |
AA - Annual Accounts | 07 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 August 1988 | |
AA - Annual Accounts | 28 July 1988 | |
363 - Annual Return | 10 May 1988 | |
363 - Annual Return | 10 May 1988 | |
287 - Change in situation or address of Registered Office | 17 December 1987 | |
395 - Particulars of a mortgage or charge | 28 October 1987 | |
288 - N/A | 15 September 1987 | |
288 - N/A | 15 September 1987 | |
288 - N/A | 20 March 1987 | |
288 - N/A | 04 March 1987 | |
395 - Particulars of a mortgage or charge | 31 October 1986 | |
288 - N/A | 07 October 1986 | |
287 - Change in situation or address of Registered Office | 24 September 1986 | |
CERTNM - Change of name certificate | 02 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2015 | Outstanding |
N/A |
Legal mortgage | 08 March 1999 | Outstanding |
N/A |
Charge | 25 August 1992 | Outstanding |
N/A |
Legal charge | 08 December 1989 | Fully Satisfied |
N/A |
Charge | 22 October 1987 | Outstanding |
N/A |
Debenture | 20 October 1986 | Fully Satisfied |
N/A |