About

Registered Number: 02199066
Date of Incorporation: 26/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 4 The Pound, Cholsey, Wallingford, Oxfordshire, OX10 9NS,

 

Established in 1987, Henley Computer Services Ltd has its registered office in Oxfordshire, it's status is listed as "Active". This organisation has 2 directors listed as Shuttleworth, Philip Anthony, Nicoll, Ann 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.