UKBizDB.co.uk

THE ASSOCIATION OF INDEPENDENT COMPUTER SPECIALISTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Association Of Independent Computer Specialists. The company was founded 32 years ago and was given the registration number 02717653. The firm's registered office is in MAIDSTONE. You can find them at 57 Bower Place, , Maidstone, Kent. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE ASSOCIATION OF INDEPENDENT COMPUTER SPECIALISTS
Company Number:02717653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1992
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:57 Bower Place, Maidstone, Kent, England, ME16 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Bower Place, Maidstone, England, ME16 8BG

Secretary26 January 2016Active
Honey Hill Bismore, Eastcombe, Stroud, GL6 7DG

Director23 May 1995Active
25 Canynge Square, Clifton, Bristol, BS8 3LA

Director25 January 2006Active
7, Horsecroft Close, Orpington, England, BR6 0RA

Director11 November 2015Active
7 Horsecroft Close, Orpington, BR6 0RA

Director25 May 1999Active
57, Bower Place, Maidstone, England, ME16 8BG

Director16 November 2000Active
12 West End Avenue, Pinner, HA5 1BJ

Director27 November 2004Active
Honey Hill Bismore, Eastcombe, Stroud, GL6 7DG

Secretary23 May 1995Active
90 Deeds Grove, High Wycombe, HP12 3NZ

Secretary26 May 1992Active
47 St Marys Avenue, Northwood, HA6 3AY

Director12 December 2001Active
14 Temple Sheen, London, SW14 7RP

Director10 October 2002Active
15 Amherst Road, Ealing, London, W13 8LU

Director10 December 2002Active
72 Brampton Way, Portishead, BS20 6YT

Director16 November 2000Active
17 Criss Grove, Gerrards Cross, SL9 9HG

Director26 May 1992Active
18 Sandrock Villas, Hawkhurst, Cranbrook, TN18 4BE

Director22 June 1993Active
34 Kynaston Wood, Harrow, HA3 6UA

Director26 May 1992Active
43 Ferry Road, Barnes, London, SW13 9PP

Director11 November 1997Active
90 Deeds Grove, High Wycombe, HP12 3NZ

Director26 May 1992Active
Randalls Cottage, Chalford Hill, Stroud, GL6 8LF

Director22 May 1993Active
38 Auckland House, Waterloo Road, Sutton, SM1 4LW

Director11 November 1997Active
39 Toton Lane, Stapleford, Nottingham, NG9 7HB

Director11 November 1997Active
166 Waldegrave Road, Twickenham, TW1 4TD

Director25 May 1999Active
17 Birchwood Avenue, Sidcup, DA14 4JY

Director26 May 1992Active
31 Broomsleigh Street, London, NW6 1QQ

Director08 June 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date no member list.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Officers

Change person secretary company with change date.

Download
2016-01-28Officers

Termination secretary company with name termination date.

Download
2016-01-28Officers

Appoint person secretary company with name date.

Download
2016-01-28Address

Change registered office address company with date old address new address.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.