AGATE COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGATE COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02012427

Incorporation date

21/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

5 Silver Court, Hartley Wintney, Hook, Hampshire RG27 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon29/09/2022
Micro company accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon11/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-02-28
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon15/02/2019
Change of details for Mrs Janet Cumber as a person with significant control on 2019-02-13
dot icon15/02/2019
Change of details for Mr Michael John Cumber as a person with significant control on 2019-02-13
dot icon15/02/2019
Secretary's details changed for Mrs Janet Cumber on 2019-02-13
dot icon15/02/2019
Registered office address changed from 18 Coppice Gardens Crowthorne Berkshire RG45 6EE to 5 Silver Court Hartley Wintney Hook Hampshire RG27 8FJ on 2019-02-15
dot icon15/02/2019
Director's details changed for Mrs Janet Cumber on 2019-02-13
dot icon15/02/2019
Director's details changed for Mr Michael John Cumber on 2019-02-13
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon18/04/2018
Micro company accounts made up to 2018-02-28
dot icon22/03/2018
Director's details changed for Mrs Janet Cumber on 2018-03-22
dot icon31/07/2017
Micro company accounts made up to 2017-02-28
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Janet Cumber on 2010-04-20
dot icon27/04/2010
Director's details changed for Michael John Cumber on 2010-04-20
dot icon16/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/04/2009
Return made up to 20/04/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/05/2008
Return made up to 20/04/08; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon10/12/2007
Secretary's particulars changed
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/05/2007
Return made up to 25/04/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/05/2006
Return made up to 25/04/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/05/2005
Return made up to 25/04/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon21/05/2004
Return made up to 25/04/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon18/05/2003
Return made up to 25/04/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/07/2002
New director appointed
dot icon14/06/2002
Registered office changed on 14/06/02 from: 3RD floor hill house highgate hill london N19 5NA
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
Secretary resigned
dot icon24/05/2002
Secretary's particulars changed
dot icon24/05/2002
Director's particulars changed
dot icon24/04/2002
Return made up to 25/04/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon03/09/2001
Registered office changed on 03/09/01 from: 8 keats way yateley hampshire GU46 6YN
dot icon04/06/2001
Return made up to 25/04/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-02-29
dot icon16/05/2000
Return made up to 25/04/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-02-28
dot icon06/05/1999
Return made up to 25/04/99; full list of members
dot icon06/05/1999
Location of register of members address changed
dot icon17/11/1998
Full accounts made up to 1998-02-28
dot icon08/05/1998
Return made up to 25/04/98; full list of members
dot icon19/08/1997
Full accounts made up to 1997-02-28
dot icon08/06/1997
Return made up to 25/04/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-02-29
dot icon24/04/1996
Return made up to 25/04/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-02-28
dot icon16/05/1995
Return made up to 25/04/95; full list of members
dot icon17/11/1994
Accounts for a small company made up to 1994-02-28
dot icon21/04/1994
Return made up to 25/04/94; full list of members
dot icon17/12/1993
Accounts for a small company made up to 1993-02-28
dot icon27/04/1993
Return made up to 25/04/93; full list of members
dot icon13/11/1992
Full accounts made up to 1992-02-29
dot icon25/04/1992
Return made up to 25/04/92; full list of members
dot icon30/06/1991
Return made up to 28/02/91; full list of members
dot icon06/06/1991
Full accounts made up to 1991-02-28
dot icon10/08/1990
Registered office changed on 10/08/90 from: 99 ryves road yateley camberley surrey
dot icon27/06/1990
Return made up to 25/04/90; full list of members
dot icon18/05/1990
Full accounts made up to 1990-02-28
dot icon13/09/1989
Return made up to 28/01/89; full list of members
dot icon31/08/1989
Full accounts made up to 1989-02-28
dot icon23/02/1989
Accounting reference date shortened from 30/09 to 28/02
dot icon14/02/1989
Return made up to 29/01/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-02-28
dot icon09/02/1989
Full accounts made up to 1987-02-28
dot icon01/10/1987
Return made up to 25/08/87; full list of members
dot icon20/07/1987
Registered office changed on 20/07/87 from: 8 bruce close cippenham slough berks SL1 9AT
dot icon26/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1987
Registered office changed on 26/01/87 from: the coach house portnall drive wentworth surrey
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounting reference date notified as 30/09
dot icon21/04/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
469.00
-
0.00
-
-
2022
1
373.00
-
0.00
-
-
2022
1
373.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

373.00 £Descended-20.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MYACCOUNTANT.CO.UK LIMITED
Corporate Secretary
22/05/2002 - 06/12/2007
181
Mrs Janet Cumber
Director
22/05/2002 - Present
-
Cumber, Janet
Secretary
07/12/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGATE COMPUTER SERVICES LIMITED

AGATE COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 21/04/1986 with the registered office located at 5 Silver Court, Hartley Wintney, Hook, Hampshire RG27 8FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGATE COMPUTER SERVICES LIMITED?

toggle

AGATE COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 21/04/1986 and dissolved on 04/04/2023.

Where is AGATE COMPUTER SERVICES LIMITED located?

toggle

AGATE COMPUTER SERVICES LIMITED is registered at 5 Silver Court, Hartley Wintney, Hook, Hampshire RG27 8FJ.

What does AGATE COMPUTER SERVICES LIMITED do?

toggle

AGATE COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AGATE COMPUTER SERVICES LIMITED have?

toggle

AGATE COMPUTER SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AGATE COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.