About

Registered Number: 02486890
Date of Incorporation: 29/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 12 Cynder Way, Emersons Green, Bristol, BS16 7BT

 

Established in 1990, D A Boyes Computer Services Ltd are based in Bristol, it's status is listed as "Active". The companies directors are listed as Boyes, David Arthur, Boyes, Gillian Ann at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Gillian Ann N/A 05 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BOYES, David Arthur N/A 05 April 1998 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 10 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 June 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 04 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 13 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 12 June 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 25 May 2000
287 - Change in situation or address of Registered Office 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 17 May 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 04 June 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 16 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 31 May 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 28 June 1993
363s - Annual Return 11 May 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 21 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1990
288 - N/A 03 April 1990
NEWINC - New incorporation documents 29 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.