A.C.J. COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Stuart Van Rooyen as a director on 2023-07-17

View Document

11/09/2311 September 2023 Termination of appointment of Gerard Hunt as a director on 2023-07-17

View Document

11/09/2311 September 2023 Termination of appointment of Tara Kearns as a director on 2023-07-17

View Document

11/09/2311 September 2023 Termination of appointment of Deborah Lees as a director on 2023-07-17

View Document

11/09/2311 September 2023 Termination of appointment of Nicholas John Astles as a director on 2023-07-17

View Document

19/04/2319 April 2023 Termination of appointment of Mark Rudolph George Miller as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR CERI ROTHWELL

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022963690001

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN O'CONNOR

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR COLIN O'CONNOR

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY RONAN LENNON

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR DERMOT DOLAN

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED COLIN O'CONNOR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MARTIN GLADDING

View Document

01/02/181 February 2018 DIRECTOR APPOINTED GERARD HUNT

View Document

01/02/181 February 2018 SECRETARY APPOINTED RONAN LENNON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONAL O'SULLIVAN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE CULLEN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED

View Document

29/11/1729 November 2017 CESSATION OF THOMAS ROTHWELL AS A PSC

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022963690001

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED LEANNE CULLEN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED DONAL O'SULLIVAN

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA ROTHWELL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROTHWELL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED HOWARD BEGGS

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CH4 8RQ

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/04/166 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 10/08/15 STATEMENT OF CAPITAL GBP 30.00

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CERI ROTHWELL / 28/06/2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUCKLEY

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED CERI ROTHWELL

View Document

30/11/1130 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ASTLES / 01/10/2009

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLEY / 01/10/2009

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROTHWELL / 01/10/2009

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY ROTHWELL / 01/10/2009

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROTHWELL / 09/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY ROTHWELL / 09/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLEY / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ASTLES / 01/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

29/04/0229 April 2002 £ NC 10000/20000 28/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

18/07/0118 July 2001 £ NC 1000/10000 29/12/00

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/03/9316 March 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

21/12/9221 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/926 February 1992 COMPANY NAME CHANGED BLUE POINT COMPUTER RESOURCES LI MITED CERTIFICATE ISSUED ON 07/02/92

View Document

06/02/926 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/07/9116 July 1991 AUDITOR'S RESIGNATION

View Document

16/07/9116 July 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 62A BROOK STREET CHESTER CHESHIRE

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company