About

Registered Number: 03523862
Date of Incorporation: 09/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Design Technology Centre 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH,

 

Having been setup in 1998, Computer Aided Business Systems Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KJAERNSLI, Rolf 16 January 2020 - 1
BLAKE, Peter 16 June 2017 19 June 2017 1
ELLIS, Robert 09 March 1998 05 November 1999 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Peter 16 June 2017 16 January 2020 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
PSC02 - N/A 09 July 2020
GUARANTEE2 - N/A 08 July 2020
AGREEMENT2 - N/A 19 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2020
SH19 - Statement of capital 24 January 2020
CH01 - Change of particulars for director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
RESOLUTIONS - N/A 16 January 2020
CAP-SS - N/A 16 January 2020
AA01 - Change of accounting reference date 11 January 2020
AA - Annual Accounts 18 November 2019
PARENT_ACC - N/A 18 November 2019
AGREEMENT2 - N/A 18 November 2019
GUARANTEE2 - N/A 18 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 07 November 2018
PARENT_ACC - N/A 07 November 2018
GUARANTEE2 - N/A 07 November 2018
AGREEMENT2 - N/A 07 November 2018
CS01 - N/A 21 May 2018
PSC01 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
AAMD - Amended Accounts 09 November 2017
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 19 June 2017
AP03 - Appointment of secretary 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AD01 - Change of registered office address 19 June 2017
MR04 - N/A 15 June 2017
CS01 - N/A 11 April 2017
CS01 - N/A 20 March 2017
CH03 - Change of particulars for secretary 08 February 2017
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
363a - Annual Return 02 April 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 April 1999
395 - Particulars of a mortgage or charge 10 June 1998
225 - Change of Accounting Reference Date 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.