Company number 02081332
Status Active
Incorporation Date 8 December 1986
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Lee Smith as a director on 5 April 2016. The most likely internet sites of COMPUTER ASSISTED TRAINING SYSTEMS LIMITED are www.computerassistedtrainingsystems.co.uk, and www.computer-assisted-training-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Computer Assisted Training Systems Limited is a Private Limited Company.
The company registration number is 02081332. Computer Assisted Training Systems Limited has been working since 08 December 1986.
The present status of the company is Active. The registered address of Computer Assisted Training Systems Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . SMITH, Maryna is a Secretary of the company. SMITH, Maryna is a Director of the company. Secretary WILLIAMS, Joyce has been resigned. Director SMITH, Lee has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Lee Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Maryna Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COMPUTER ASSISTED TRAINING SYSTEMS LIMITED Events
24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Termination of appointment of Lee Smith as a director on 5 April 2016
09 Sep 2015
Director's details changed for Maryna Smith on 9 September 2015
09 Sep 2015
Director's details changed for Mr Lee Smith on 9 September 2015
...
... and 74 more events
25 Nov 1987
Registered office changed on 25/11/87 from: john needham and co bladwell house 6 hitchin rd shefford beds SG2 9QB
21 Feb 1987
Accounting reference date notified as 31/12
07 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jan 1987
Registered office changed on 07/01/87 from: 50 old street london EC1V 9AQ
08 Dec 1986
Certificate of Incorporation