About

Registered Number: 02717653
Date of Incorporation: 26/05/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: 57 Bower Place, Maidstone, Kent, ME16 8BG,

 

Based in Maidstone, The Association of Independent Computer Specialists was setup in 1992. The companies directors are listed as Moore, Christopher Charles, Butcher, Colin Andrew, Brooks, Robert Keith, Bielstein, Georg Paul Richard, Dr, Fenton, Roger, Heskett, Peter Miles, Macdonald, Duncan, Richards, Jeffrey Thomas Campbell, Shelton, John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Colin Andrew 25 January 2006 - 1
BIELSTEIN, Georg Paul Richard, Dr 10 October 2002 27 November 2004 1
FENTON, Roger 22 June 1993 06 March 1995 1
HESKETT, Peter Miles 11 November 1997 12 December 2001 1
MACDONALD, Duncan 26 May 1992 24 November 1999 1
RICHARDS, Jeffrey Thomas Campbell 11 November 1997 05 February 1999 1
SHELTON, John William 25 May 1999 27 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Christopher Charles 26 January 2016 - 1
BROOKS, Robert Keith 23 May 1995 26 January 2016 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 February 2016
CH03 - Change of particulars for secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP03 - Appointment of secretary 28 January 2016
AD01 - Change of registered office address 28 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 24 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 02 June 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
287 - Change in situation or address of Registered Office 06 April 1995
288 - N/A 09 March 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 16 September 1993
288 - N/A 08 July 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
363s - Annual Return 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1993
NEWINC - New incorporation documents 26 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.