BUSINESS COMPUTER SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS COMPUTER SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211482

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/04/2025
Termination of appointment of Carrie Louise Malone as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Dominic Edward Foster Towe as a director on 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Secretary's details changed for Mr Harry Ashton on 2024-06-27
dot icon19/06/2024
Appointment of Mr Harry Ashton as a secretary on 2024-06-18
dot icon18/06/2024
Termination of appointment of Joanne Sarah Llewellyn as a director on 2024-06-18
dot icon18/06/2024
Termination of appointment of Joanne Sarah Llewellyn as a secretary on 2024-06-18
dot icon10/05/2024
Termination of appointment of Jessica Murphy as a director on 2024-04-22
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/01/2023
Appointment of Mr Dominic Towe as a director on 2023-01-06
dot icon18/01/2023
Termination of appointment of Samantha Jane Johns as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of Lee Aaron Hutton as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of Gareth Owen Johns as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of David Douglas Harris as a director on 2022-11-01
dot icon10/01/2023
Satisfaction of charge 032114820005 in full
dot icon10/01/2023
Registration of charge 032114820006, created on 2023-01-06
dot icon10/01/2023
Registration of charge 032114820007, created on 2023-01-06
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/06/2022
Director's details changed for Miss Jessica Murphy on 2022-06-21
dot icon17/03/2022
Director's details changed for Mr Martin Paul Hynes on 2022-03-17
dot icon01/03/2022
Appointment of Ms Carrie Louise Malone as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Andrew David Holloway as a director on 2022-03-01
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/06/2021
Director's details changed for Mr Harry Ashton on 2021-06-14
dot icon15/06/2021
Director's details changed for Mr Harry Ashton on 2021-06-14
dot icon14/06/2021
Director's details changed for Mrs Samantha Jane Johns on 2021-02-15
dot icon14/06/2021
Director's details changed for Mr Gareth Johns on 2021-02-15
dot icon02/03/2021
Appointment of Mr Lee Aaron Hutton as a director on 2020-12-22
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Director's details changed for Miss Jessica Murphy on 2020-06-16
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon17/06/2019
Appointment of Mrs Joanne Sarah Llewellyn as a secretary on 2019-06-11
dot icon17/06/2019
Termination of appointment of Samantha Jane Johns as a secretary on 2019-06-11
dot icon12/06/2019
Director's details changed for Mrs Joanne Sarah Llewellyn on 2019-06-11
dot icon12/06/2019
Director's details changed for Mr Martin Paul Hynes on 2019-06-11
dot icon12/06/2019
Director's details changed for Mr Gareth Johns on 2019-06-12
dot icon09/04/2019
Registration of charge 032114820005, created on 2019-03-27
dot icon04/04/2019
Appointment of Miss Jessica Murphy as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Rachael Louise Burbidge as a director on 2019-04-04
dot icon04/04/2019
Satisfaction of charge 032114820004 in full
dot icon11/03/2019
Director's details changed for Mr Gareth Johns on 2019-03-11
dot icon11/03/2019
Director's details changed for Mrs Samantha Jane Johns on 2019-03-11
dot icon05/03/2019
Termination of appointment of Dean Nicholas Osborne as a director on 2019-03-01
dot icon23/01/2019
Satisfaction of charge 2 in full
dot icon23/01/2019
Satisfaction of charge 1 in full
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/06/2018
Appointment of Miss Rachael Louise Burbidge as a director on 2018-06-05
dot icon08/06/2018
Appointment of Mr Andrew David Holloway as a director on 2018-06-05
dot icon05/06/2018
Satisfaction of charge 032114820003 in full
dot icon21/05/2018
Director's details changed for Mr Harry Ashton on 2018-05-21
dot icon14/05/2018
Appointment of Mr Dean Nicholas Osborne as a director
dot icon11/05/2018
Appointment of Mr Dean Nicholas Osborne as a director on 2018-05-01
dot icon10/05/2018
Appointment of Mr Harry Ashton as a director on 2018-05-01
dot icon20/03/2018
Termination of appointment of Martin Terence Batchelor as a director on 2018-03-19
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Registration of charge 032114820004, created on 2017-07-13
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/02/2016
Appointment of Mr Martin Paul Hynes as a director on 2016-01-20
dot icon17/02/2016
Appointment of Mrs Joanne Sarah Llewellyn as a director on 2016-01-20
dot icon17/02/2016
Appointment of Mr Martin Terence Batchelor as a director on 2016-01-20
dot icon06/11/2015
Director's details changed for Mrs Samantha Jane Johns on 2015-10-13
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Registration of charge 032114820003, created on 2015-11-03
dot icon15/10/2015
Secretary's details changed for Samantha Jane Johns on 2015-10-13
dot icon15/10/2015
Director's details changed for Mr David Douglas Harris on 2015-10-13
dot icon15/10/2015
Director's details changed for Mr Gareth Johns on 2015-10-13
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon22/06/2015
Appointment of Mrs Samantha Jane Johns as a director on 2015-05-19
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Registered office address changed from Unit 6 Leigh Road Haine Industrial Estate Ramsgate Kent CT12 5EU England on 2013-02-28
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2012
Registered office address changed from Unit 16 Haine Industrial Estate Leigh Road Ramsgate Kent CT12 5EU United Kingdom on 2012-10-10
dot icon09/10/2012
Registered office address changed from 25 Fitzmary Avenue Westbrook Margate Kent CT9 5EL England on 2012-10-09
dot icon31/07/2012
Registered office address changed from Satis House 11 Elms Avenue Ramsgate Kent CT11 9BW on 2012-07-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon21/06/2010
Certificate of change of name
dot icon21/06/2010
Change of name notice
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 12/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 12/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 12/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2006
Certificate of change of name
dot icon30/06/2006
Return made up to 12/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Ad 07/07/05--------- £ si 5@1=5 £ ic 5/10
dot icon14/07/2005
Return made up to 12/06/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05 from: star lane margate kent CT9 4NP
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 12/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 12/06/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Return made up to 12/06/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Ad 07/06/00--------- £ si 4@1
dot icon10/07/2000
Return made up to 12/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/07/1999
Return made up to 12/06/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-06-30
dot icon14/12/1998
New director appointed
dot icon15/07/1998
Return made up to 12/06/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon30/10/1997
Registered office changed on 30/10/97 from: crest house nash road westwood margate kent CT9 4LD
dot icon21/07/1997
Return made up to 12/06/97; full list of members
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Registered office changed on 03/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
535.87K
-
0.00
476.81K
-
2022
24
374.16K
-
0.00
305.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Gareth Owen
Director
05/10/1998 - 31/10/2022
6
Johns, Samantha Jane
Director
18/05/2015 - 31/10/2022
7
Harris, David Douglas
Director
19/06/1996 - 31/10/2022
10
Hutton, Lee Aaron
Director
21/12/2020 - 31/10/2022
3
Murphy, Jessica
Director
04/04/2019 - 22/04/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS COMPUTER SOLUTIONS LTD

BUSINESS COMPUTER SOLUTIONS LTD is an(a) Active company incorporated on 12/06/1996 with the registered office located at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS COMPUTER SOLUTIONS LTD?

toggle

BUSINESS COMPUTER SOLUTIONS LTD is currently Active. It was registered on 12/06/1996 .

Where is BUSINESS COMPUTER SOLUTIONS LTD located?

toggle

BUSINESS COMPUTER SOLUTIONS LTD is registered at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EU.

What does BUSINESS COMPUTER SOLUTIONS LTD do?

toggle

BUSINESS COMPUTER SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS COMPUTER SOLUTIONS LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.