Allied Computer Solutions Limited

General information

Name:

Allied Computer Solutions Ltd

Office Address:

1 Queens Place Morley LS27 8HG Leeds

Number: 04557088

Incorporation date: 2002-10-08

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Allied Computer Solutions Limited with Companies House Reg No. 04557088 has been in this business field for 22 years. This particular Private Limited Company is located at 1 Queens Place, Morley, Leeds and company's area code is LS27 8HG. The enterprise's declared SIC number is 62090 meaning Other information technology service activities. Allied Computer Solutions Ltd filed its latest accounts for the financial year up to 2018/03/31. The firm's latest annual confirmation statement was filed on 2021/10/08.

With regards to the following limited company, the full scope of director's obligations have so far been met by Andrew S. who was appointed on October 8, 2002. For 17 years John S., had been fulfilling assigned duties for the limited company up until the resignation on April 5, 2019. Additionally a different director, specifically Andrew R. quit in 2005.

Andrew S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 08 October 2002

Latest update: 12 November 2023

People with significant control

Andrew S.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 October 2022
Confirmation statement last made up date 08 October 2021
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: April 5, 2019 (TM01)
filed on: 10th, April 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies