About

Registered Number: 03050098
Date of Incorporation: 26/04/1995 (30 years ago)
Company Status: Active
Registered Address: 14 Holcot Lane, Anchorage Park, Portsmouth, Hampshire, PO3 5UE

 

Euro Computer Systems Ltd was registered on 26 April 1995, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Oughton, Sabrea, Oughton, Simon Nicholas for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUGHTON, Simon Nicholas 27 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
OUGHTON, Sabrea 27 April 1995 - 1

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 23 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 30 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 May 2013
RESOLUTIONS - N/A 28 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 10 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 08 June 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 09 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.