About

Registered Number: 03593389
Date of Incorporation: 06/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

 

Computacenter Solutions Ltd was registered on 06 July 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Gray, Raymond John, Norris, Michael John, Benade, Stephen John, Pereira, Simon, Pottinger, Alan James, Blackall, Kate Louise, Jones, Emma Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Michael John 27 July 1999 - 1
BLACKALL, Kate Louise 06 July 1998 30 July 1999 1
JONES, Emma Jane 06 July 1998 30 July 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Raymond John 14 September 2016 - 1
BENADE, Stephen John 04 October 2005 05 April 2013 1
PEREIRA, Simon 05 April 2013 14 September 2016 1
POTTINGER, Alan James 30 July 1999 04 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 July 2017
TM02 - Termination of appointment of secretary 20 September 2016
AP03 - Appointment of secretary 20 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 08 August 2013
TM02 - Termination of appointment of secretary 22 April 2013
AP03 - Appointment of secretary 22 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 30 August 2011
CC04 - Statement of companies objects 09 August 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 12 July 2007
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 02 August 2002
CERTNM - Change of name certificate 17 July 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 20 September 2001
225 - Change of Accounting Reference Date 20 September 2001
363s - Annual Return 18 July 2001
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 01 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.