About

Registered Number: 03519890
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 25 Spring Lane, London, SE25 4SP

 

Shirley Computer Services Ltd was founded on 02 March 1998 with its registered office in London, it's status is listed as "Active". The companies director is listed as Hughes, Christine Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Christine Mary 26 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 February 2019
AA01 - Change of accounting reference date 12 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 November 2016
SH01 - Return of Allotment of shares 09 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AA - Annual Accounts 09 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 March 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 17 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.