About

Registered Number: 05014752
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3 Hardy Close Nelson Court Business Centre, Ashton, Preston, Lancashire, PR2 2XP

 

Having been setup in 2004, String Computer Systems Ltd have registered office in Preston, it's status is listed as "Active". There is one director listed as Pickering, Michael Denson for the company in the Companies House registry. Currently we aren't aware of the number of employees at the String Computer Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PICKERING, Michael Denson 14 January 2004 27 January 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AD01 - Change of registered office address 03 June 2014
MR01 - N/A 16 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 May 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.