About

Registered Number: 02332983
Date of Incorporation: 06/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Penbwch Isaf Farm, Penycoedcae Road, Penycoedcae, Pontypridd, Mid Glamorgan, CF37 1PU

 

Having been setup in 1989, Computerised & Digital Security Systems Ltd have registered office in Pontypridd in Mid Glamorgan, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 January 2019
AAMD - Amended Accounts 29 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 09 January 2017
MR01 - N/A 13 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 28 June 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 29 December 1998
AA - Annual Accounts 21 December 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 04 May 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
MEM/ARTS - N/A 18 April 1995
RESOLUTIONS - N/A 16 February 1995
MEM/ARTS - N/A 16 February 1995
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 29 November 1994
395 - Particulars of a mortgage or charge 29 June 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 02 September 1991
CERTNM - Change of name certificate 20 August 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1991
395 - Particulars of a mortgage or charge 01 May 1991
363a - Annual Return 27 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
AA - Annual Accounts 27 November 1990
287 - Change in situation or address of Registered Office 16 November 1990
363 - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 11 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1989
287 - Change in situation or address of Registered Office 10 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1989
MEM/ARTS - N/A 07 February 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
RESOLUTIONS - N/A 01 February 1989
CERTNM - Change of name certificate 27 January 1989
NEWINC - New incorporation documents 06 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

Legal charge 11 December 1998 Outstanding

N/A

Deed of charge over credit balances 13 June 1994 Outstanding

N/A

Debenture 15 April 1991 Outstanding

N/A

Fixed and floating charge 27 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.