About

Registered Number: 03070506
Date of Incorporation: 20/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 375 Gander Green Lane, Sutton, Surrey, SM3 9QX

 

Based in Surrey, T.A.M. Computer Services Ltd was setup in 1995. The companies directors are listed as Parr, John Edwin, Mody, Tushar Andrew, Rollings, Anthony Robert at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODY, Tushar Andrew 21 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PARR, John Edwin 01 June 2002 - 1
ROLLINGS, Anthony Robert 21 June 1995 01 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 20 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 01 July 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 12 July 2015
CH03 - Change of particulars for secretary 12 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
287 - Change in situation or address of Registered Office 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.