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.
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 | : |
|
Registered Address | : | 57 Bower Place, Maidstone, Kent, England, ME16 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Bower Place, Maidstone, England, ME16 8BG | Secretary | 26 January 2016 | Active |
Honey Hill Bismore, Eastcombe, Stroud, GL6 7DG | Director | 23 May 1995 | Active |
25 Canynge Square, Clifton, Bristol, BS8 3LA | Director | 25 January 2006 | Active |
7, Horsecroft Close, Orpington, England, BR6 0RA | Director | 11 November 2015 | Active |
7 Horsecroft Close, Orpington, BR6 0RA | Director | 25 May 1999 | Active |
57, Bower Place, Maidstone, England, ME16 8BG | Director | 16 November 2000 | Active |
12 West End Avenue, Pinner, HA5 1BJ | Director | 27 November 2004 | Active |
Honey Hill Bismore, Eastcombe, Stroud, GL6 7DG | Secretary | 23 May 1995 | Active |
90 Deeds Grove, High Wycombe, HP12 3NZ | Secretary | 26 May 1992 | Active |
47 St Marys Avenue, Northwood, HA6 3AY | Director | 12 December 2001 | Active |
14 Temple Sheen, London, SW14 7RP | Director | 10 October 2002 | Active |
15 Amherst Road, Ealing, London, W13 8LU | Director | 10 December 2002 | Active |
72 Brampton Way, Portishead, BS20 6YT | Director | 16 November 2000 | Active |
17 Criss Grove, Gerrards Cross, SL9 9HG | Director | 26 May 1992 | Active |
18 Sandrock Villas, Hawkhurst, Cranbrook, TN18 4BE | Director | 22 June 1993 | Active |
34 Kynaston Wood, Harrow, HA3 6UA | Director | 26 May 1992 | Active |
43 Ferry Road, Barnes, London, SW13 9PP | Director | 11 November 1997 | Active |
90 Deeds Grove, High Wycombe, HP12 3NZ | Director | 26 May 1992 | Active |
Randalls Cottage, Chalford Hill, Stroud, GL6 8LF | Director | 22 May 1993 | Active |
38 Auckland House, Waterloo Road, Sutton, SM1 4LW | Director | 11 November 1997 | Active |
39 Toton Lane, Stapleford, Nottingham, NG9 7HB | Director | 11 November 1997 | Active |
166 Waldegrave Road, Twickenham, TW1 4TD | Director | 25 May 1999 | Active |
17 Birchwood Avenue, Sidcup, DA14 4JY | Director | 26 May 1992 | Active |
31 Broomsleigh Street, London, NW6 1QQ | Director | 08 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-28 | Dissolution | Dissolution application strike off company. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Change account reference date company previous extended. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Officers | Change person secretary company with change date. | Download |
2016-01-28 | Officers | Termination secretary company with name termination date. | Download |
2016-01-28 | Officers | Appoint person secretary company with name date. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-22 | Officers | Appoint person director company with name date. | Download |
2015-05-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.