About

Registered Number: 04169839
Date of Incorporation: 28/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG

 

Based in Hednesford, Cannock in Staffordshire, Computer Data Systems Ltd was setup in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Graham, Fiona Jennifer Christine, Gaul, Stephen Gavin, Gaul, Marjorie Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUL, Stephen Gavin 02 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Fiona Jennifer Christine 01 December 2016 - 1
GAUL, Marjorie Joan 02 April 2001 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 02 March 2017
TM02 - Termination of appointment of secretary 01 December 2016
AP03 - Appointment of secretary 01 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 28 November 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 11 March 2002
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.