About

Registered Number: 06000234
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 2006, R Systems Computaris International Ltd have registered office in Brentwood, it's status in the Companies House registry is set to "Active". Rekhi, Satinder Singh, Rusu, Raluca Marina, Arsene, Irina, Ciski, Piotr, Danila, Bogdan, Geddis, Caroline Anne, Lutkin, John Philip, Misiaszek, Michal, Wolstencroft, John are listed as directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REKHI, Satinder Singh 26 January 2011 - 1
RUSU, Raluca Marina 01 January 2010 - 1
ARSENE, Irina 01 January 2010 12 June 2012 1
CISKI, Piotr 16 November 2006 20 August 2008 1
DANILA, Bogdan 07 January 2009 02 October 2015 1
GEDDIS, Caroline Anne 16 November 2006 31 January 2008 1
LUTKIN, John Philip 16 November 2006 28 November 2008 1
MISIASZEK, Michal 07 January 2011 30 January 2015 1
WOLSTENCROFT, John 16 November 2006 26 January 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 13 December 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 12 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
SH06 - Notice of cancellation of shares 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
MR04 - N/A 13 November 2013
MR01 - N/A 28 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA01 - Change of accounting reference date 08 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 December 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 07 February 2011
RESOLUTIONS - N/A 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
MISC - Miscellaneous document 01 February 2011
MISC - Miscellaneous document 01 February 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
RESOLUTIONS - N/A 13 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363s - Annual Return 14 December 2007
225 - Change of Accounting Reference Date 18 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Rent deposit deed 13 July 2012 Outstanding

N/A

Debenture 26 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.