About

Registered Number: 03363424
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Active
Registered Address: Kelley & Lowe Ltd, Gwynfa House, 677 Princes Road, Dartford, DA2 6EF

 

Computer Visionary Systems Ltd was founded on 01 May 1997 with its registered office in Dartford, it's status is listed as "Active". We do not know the number of employees at Computer Visionary Systems Ltd. Rowe, Peter, Rowe, Andrew John Peter, Revell, Carl Anthony are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Andrew John Peter 01 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Peter 20 June 2000 - 1
REVELL, Carl Anthony 01 May 1997 18 May 2000 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 09 March 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 12 May 1999
363s - Annual Return 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.