About

Registered Number: 02199066
Date of Incorporation: 26/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 4 The Pound, Cholsey, Wallingford, Oxfordshire, OX10 9NS,

 

Based in Oxfordshire, Henley Computer Services Ltd was setup in 1987. We do not know the number of employees at this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTTLEWORTH, Philip Anthony N/A - 1
NICOLL, Ann N/A 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 02 August 2017
MR04 - N/A 19 July 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 February 2011
AD01 - Change of registered office address 01 April 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 06 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
395 - Particulars of a mortgage or charge 13 October 1998
RESOLUTIONS - N/A 21 July 1998
MEM/ARTS - N/A 21 July 1998
AA - Annual Accounts 12 May 1998
287 - Change in situation or address of Registered Office 28 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 27 March 1996
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
123 - Notice of increase in nominal capital 12 September 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 18 February 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 05 March 1993
287 - Change in situation or address of Registered Office 27 July 1992
AA - Annual Accounts 13 March 1992
363s - Annual Return 13 March 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 21 March 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
PUC 2 - N/A 04 February 1988
288 - N/A 25 January 1988
288 - N/A 25 January 1988
287 - Change in situation or address of Registered Office 25 January 1988
CO-ADD - N/A 11 January 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2003 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Fully Satisfied

N/A

Legal mortgage 23 October 1998 Fully Satisfied

N/A

Legal mortgage 02 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.