About

Registered Number: 02248589
Date of Incorporation: 27/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 15 Southmill Trading Centre, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DY

 

Established in 1988, Computer Systems Uk Ltd has its registered office in Bishops Stortford in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Gardner, Robin Stuart, Walker, Suzannah Lindsey, Walker, Valerie Jill at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Robin Stuart 11 September 2017 - 1
WALKER, Suzannah Lindsey 11 September 2017 - 1
WALKER, Valerie Jill N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 02 May 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
AA - Annual Accounts 22 April 1999
123 - Notice of increase in nominal capital 04 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
CERTNM - Change of name certificate 26 February 1999
287 - Change in situation or address of Registered Office 13 January 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 01 November 1992
287 - Change in situation or address of Registered Office 12 August 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 22 July 1991
363 - Annual Return 04 February 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 29 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1988
PUC 2 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
MEM/ARTS - N/A 03 August 1988
CERTNM - Change of name certificate 25 July 1988
RESOLUTIONS - N/A 20 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
288 - N/A 20 July 1988
288 - N/A 20 July 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.