Computer Recognition Systems Ltd was setup in 1981, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAWAY, Margaret Ann | N/A | 04 October 2004 | 1 |
BRAIN, Bruce | 16 June 2010 | 21 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILSOM, David | 04 October 2004 | 01 September 2005 | 1 |
STIEBER, Anne Cynthia | 01 September 2005 | 16 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
PSC05 - N/A | 30 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 October 2018 | |
CS01 - N/A | 22 October 2018 | |
DS01 - Striking off application by a company | 18 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 07 October 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AP01 - Appointment of director | 11 December 2014 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
MR04 - N/A | 19 November 2014 | |
MR04 - N/A | 19 November 2014 | |
MR04 - N/A | 19 November 2014 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 29 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
RESOLUTIONS - N/A | 23 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2010 | |
SH19 - Statement of capital | 23 December 2010 | |
CAP-SS - N/A | 23 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AP01 - Appointment of director | 15 July 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
AP04 - Appointment of corporate secretary | 14 July 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
TM02 - Termination of appointment of secretary | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AUD - Auditor's letter of resignation | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
RESOLUTIONS - N/A | 24 June 2010 | |
AA01 - Change of accounting reference date | 24 June 2010 | |
MEM/ARTS - N/A | 24 June 2010 | |
CC04 - Statement of companies objects | 24 June 2010 | |
AA - Annual Accounts | 24 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 June 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 18 August 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363a - Annual Return | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 18 January 2005 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
MEM/ARTS - N/A | 13 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2004 | |
AUD - Auditor's letter of resignation | 09 July 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 12 June 2000 | |
169 - Return by a company purchasing its own shares | 01 June 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 09 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 03 June 1998 | |
363s - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 28 June 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 21 June 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 20 January 1993 | |
288 - N/A | 26 October 1992 | |
AA - Annual Accounts | 18 August 1992 | |
363s - Annual Return | 06 February 1992 | |
288 - N/A | 28 February 1991 | |
363a - Annual Return | 05 February 1991 | |
AA - Annual Accounts | 09 January 1991 | |
AA - Annual Accounts | 09 January 1991 | |
363 - Annual Return | 15 March 1990 | |
287 - Change in situation or address of Registered Office | 06 March 1990 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 14 June 1989 | |
288 - N/A | 26 April 1989 | |
AA - Annual Accounts | 17 January 1989 | |
288 - N/A | 06 June 1988 | |
363 - Annual Return | 12 May 1988 | |
AA - Annual Accounts | 12 February 1988 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 1987 | |
363 - Annual Return | 03 June 1987 | |
AA - Annual Accounts | 01 July 1986 | |
363 - Annual Return | 10 April 1986 | |
AA - Annual Accounts | 08 July 1985 | |
363 - Annual Return | 04 April 1985 | |
363 - Annual Return | 03 April 1985 | |
363 - Annual Return | 02 April 1985 | |
AA - Annual Accounts | 31 August 1984 | |
AA - Annual Accounts | 25 July 1983 | |
288a - Notice of appointment of directors or secretaries | 28 September 1982 | |
NEWINC - New incorporation documents | 29 April 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 28 December 2011 | Fully Satisfied |
N/A |
Debenture | 16 June 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 June 2010 | Fully Satisfied |
N/A |
Pledge | 25 January 2007 | Fully Satisfied |
N/A |
Debenture | 13 September 1983 | Fully Satisfied |
N/A |
Instrument | 11 October 1982 | Fully Satisfied |
N/A |
Instrument | 11 October 1982 | Fully Satisfied |
N/A |