A.C.J. COMPUTER SERVICES LIMITED

Eastcastle House Eastcastle House, London, W1W 8DH, England
StatusACTIVE
Company No.02296369
CategoryPrivate Limited Company
Incorporated14 Sep 1988
Age35 years, 8 months
JurisdictionEngland Wales

SUMMARY

A.C.J. COMPUTER SERVICES LIMITED is an active private limited company with number 02296369. It was incorporated 35 years, 8 months ago, on 14 September 1988. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Gerard Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr Stuart Van Rooyen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Tara Kearns

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Deborah Lees

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Astles

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rudolph George Miller

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: Tara Kearns

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Tara Kearns

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Dermot Dolan

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2020

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-16

Psc name: A.C.J. Computer Services Investments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mark Rudolph George Miller

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Deborah Lees

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gladding

Termination date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Howard John Beggs

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Colin O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Rothwell

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022963690001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot Dolan

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin O'connor

Termination date: 2018-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-01

Officer name: Mr Colin O'connor

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronan Lennon

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Colin O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Gladding

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Hunt

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronan Lennon

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Leanne Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Donal O'sullivan

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A.C.J. Computer Services Investments Limited

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Rothwell

Cessation date: 2017-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 022963690001

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Donal O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Leanne Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Beggs

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rothwell

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-30

Officer name: Sandra Mary Rothwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: Riverside House River Lane Saltney Chester CH4 8RQ

Change date: 2017-09-07

New address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Capital : 30.00 GBP

Date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ceri Rothwell

Change date: 2013-06-28

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Buckley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceri Rothwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Astles

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Andrew Buckley

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Thomas Rothwell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Sandra Mary Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas John Astles

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Rothwell

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Andrew Buckley

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Sandra Mary Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/01/05--------- £ si 500@1=500 £ ic 11000/11500

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/12/01--------- £ si 1000@1=1000 £ ic 10000/11000

Documents

View document PDF

Resolution

Date: 29 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Capital

Type: 123

Description: £ nc 10000/20000 28/12/01

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF


Some Companies

FLEETSTREAM LIMITED

5 ECCLESTON CLOSE,PRENTON,CH43 2NF

Number:08788380
Status:ACTIVE
Category:Private Limited Company

IN TIME PICTURES LIMITED

IN TIME PICTURES,LONDON,N1 8JR

Number:06412684
Status:ACTIVE
Category:Private Limited Company

KENNETH EDWARD INTERIORS LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:11149749
Status:ACTIVE
Category:Private Limited Company

OKUK LIMITED

GROUND FLOOR PAVILION VIEW,BRIGHTON,BN1 1UF

Number:10746167
Status:ACTIVE
Category:Private Limited Company

SILFRA TRANSLATIONS LTD

2 CHURCH STREET,SLOUGH,SL1 7HZ

Number:10137357
Status:ACTIVE
Category:Private Limited Company

TEJUMADE LIMITED

14 CARRON COURT CARRON COURT,MILTON KEYNES,MK2 3PR

Number:10959571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source