About

Registered Number: 03486268
Date of Incorporation: 29/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

Based in Sunbury-On-Thames, Dench Computer Consultants Ltd was founded on 29 December 1997, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Dench, Clive Anthony, Dench, Janice Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH, Clive Anthony 29 December 1997 - 1
DENCH, Janice Ann 29 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 25 September 2019
AA01 - Change of accounting reference date 24 September 2019
AA01 - Change of accounting reference date 24 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 February 2019
AA01 - Change of accounting reference date 25 September 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 January 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 March 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AA - Annual Accounts 27 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 December 2013
AA01 - Change of accounting reference date 26 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 March 2013
AA01 - Change of accounting reference date 25 December 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 11 March 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 16 January 2010
AA01 - Change of accounting reference date 31 October 2009
363a - Annual Return 08 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 November 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 04 October 2000
287 - Change in situation or address of Registered Office 31 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.