About

Registered Number: 01487267
Date of Incorporation: 25/03/1980 (45 years and 1 month ago)
Company Status: Active
Registered Address: The White House, Vicarage Road, Hawley Camberley, Surrey, GU17 9BE

 

Cobra Systems Ltd was registered on 25 March 1980 with its registered office in Hawley Camberley, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Evans, Peter David, Paxton, Andrew Robert, Evans, Angela Lesley, Evans, William Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Peter David N/A - 1
PAXTON, Andrew Robert 28 July 2005 - 1
EVANS, Angela Lesley N/A 29 July 1995 1
EVANS, William Lewis N/A 20 November 2004 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 06 December 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 20 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 28 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 02 September 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 06 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 10 December 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 27 January 1987
287 - Change in situation or address of Registered Office 13 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.