About

Registered Number: 04361290
Date of Incorporation: 28/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 86 Westbourne Road, Sheffield, S10 2QT,

 

Having been setup in 2002, Dependable Real Time Systems Ltd have registered office in Sheffield, it has a status of "Active". There are 5 directors listed as Allan, Lucy, Allan, Lucy, Allan, Geoffrey Mackintosh, Cobban, Michael Robert Alexander, Lee, Dongik for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Lucy 31 January 2017 - 1
COBBAN, Michael Robert Alexander 20 February 2003 28 October 2005 1
LEE, Dongik 10 April 2002 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Lucy 01 March 2006 - 1
ALLAN, Geoffrey Mackintosh 22 August 2002 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 28 January 2019
PSC04 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 20 February 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 February 2011
RESOLUTIONS - N/A 11 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 04 August 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
CERTNM - Change of name certificate 18 April 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.