COMPUTER RECOGNITION SYSTEMS LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/11/1414 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 3 FISHPONDS CLOSE WOKINGHAM BERKS RG41 2QA

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY

View Document

19/01/1119 January 2011 REDUCE ISSUED CAPITAL 22/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1023 December 2010 REDUCE ISSUED CAPITAL 22/12/2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEVIS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR PAUL CHARLES WILLIAM DAVEY

View Document

14/07/1014 July 2010 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR BRUCE BRAIN

View Document

13/07/1013 July 2010 AUDITOR'S RESIGNATION

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR BRIAN CHAPMAN

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR KEVIN CHEVIS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ROBIN CHILLMAN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAWAY

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNE STIEBER

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/1024 June 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

24/06/1024 June 2010 ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1024 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/103 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LESLIE ADAWAY / 03/02/2010

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0413 October 2004 ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 � IC 71146/38026 17/05/00 � SR 33120@1=33120

View Document

30/05/0030 May 2000 42 �1 SHARES 17/05/00 766 �1 SHARES 17/05/00 19 �1 SHARES 17/05/00 RE SALES PURCHASE AGREE 17/05/00 RE SALE PURCH AGREEMENT 17/05/00 210 �1 SHARES 17/05/00 RE SALES PURCHASE AGREE 17/05/00 1052 �1 SHARES 17/05/00 RE:SALE PURCH AGREEMENT 17/05/00 RE SALES PURCHAES AGREE 17/05/00 RE:SALE PURCH AGREEMENT 17/05/00 84 �1 SHARES 17/05/00 RE:SALE PURCH AGREEMENT 17/05/00 RE:SALE PURCH AGREEMENT 17/05/00 RE:SHARE PURC AGREEMENT 17/05/00 RE:POS 9194 X �1 SHARES 17/05/00 RE:POS 9194 X �1 SHARES 17/05/00 RE:POS 9194 X �1 SHARES 17/05/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/98

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: G OFFICE CHANGED 06/03/90 UNIT 10 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/10/8729 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

10/04/8610 April 1986 ANNUAL RETURN MADE UP TO 15/11/85

View Document

08/07/858 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

04/04/854 April 1985 ANNUAL RETURN MADE UP TO 30/09/83

View Document

03/04/853 April 1985 ANNUAL RETURN MADE UP TO 30/09/82

View Document

02/04/852 April 1985 ANNUAL RETURN MADE UP TO 30/09/84

View Document

31/08/8431 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

25/07/8325 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

28/09/8228 September 1982 NEW SECRETARY APPOINTED

View Document

29/04/8129 April 1981 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