COMPUTER RESEARCH SYSTEMS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO MARIO BOBBA / 29/07/2015

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 114-116 HIGH STREET HONITON DEVON EX14 1JP

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE RENDA / 30/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: COURTYARD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2AE

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 37 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

19/02/0219 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 COMPANY NAME CHANGED WILTSHIRE AUTOMATICS LIMITED CERTIFICATE ISSUED ON 08/02/99

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company