About

Registered Number: 01622751
Date of Incorporation: 17/03/1982 (43 years and 1 month ago)
Company Status: Active
Registered Address: Bell House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR,

 

Stewart Computer Services Ltd was registered on 17 March 1982 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
PSC04 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 June 2018
SH01 - Return of Allotment of shares 03 June 2018
PSC01 - N/A 03 June 2018
PSC07 - N/A 03 June 2018
AD01 - Change of registered office address 03 June 2018
TM02 - Termination of appointment of secretary 03 June 2018
AP01 - Appointment of director 03 June 2018
MR04 - N/A 13 May 2018
MR04 - N/A 13 May 2018
MR04 - N/A 13 May 2018
MR04 - N/A 13 May 2018
MR04 - N/A 13 May 2018
MR04 - N/A 13 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
AD01 - Change of registered office address 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 11 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 30 September 2005
395 - Particulars of a mortgage or charge 08 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 December 2002
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 November 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
395 - Particulars of a mortgage or charge 17 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
AA - Annual Accounts 11 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 1996
363s - Annual Return 23 September 1996
RESOLUTIONS - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
287 - Change in situation or address of Registered Office 08 September 1996
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 06 August 1996
395 - Particulars of a mortgage or charge 22 March 1996
AA - Annual Accounts 14 August 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 21 October 1994
288 - N/A 13 October 1994
363a - Annual Return 10 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 29 September 1993
AA - Annual Accounts 18 January 1993
287 - Change in situation or address of Registered Office 11 November 1992
363b - Annual Return 28 September 1992
288 - N/A 21 May 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 31 March 1992
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AC05 - N/A 12 August 1988
363 - Annual Return 09 March 1987
AA - Annual Accounts 21 February 1987
288 - N/A 21 February 1987
288 - N/A 29 November 1986
288 - N/A 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 December 2007 Fully Satisfied

N/A

Rent deposit deed 31 December 2004 Fully Satisfied

N/A

Rent deposit deed 14 June 2002 Fully Satisfied

N/A

Assignment and charge of copyright and design right 12 August 1998 Fully Satisfied

N/A

Debenture 30 July 1996 Fully Satisfied

N/A

Rent deposit deed 21 March 1996 Fully Satisfied

N/A

Fixed and floating charge 30 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.