About

Registered Number: 02507013
Date of Incorporation: 31/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 18 Diddington Lane, Hampton In Arden, Solihull, West Midlands, B92 0BZ

 

Recognition Sciences Ltd was established in 1990, it's status at Companies House is "Dissolved". The current directors of the company are Jefferis, Royston, Dr, Plant, Timothy. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIS, Royston, Dr N/A 07 October 2016 1
PLANT, Timothy 06 April 2006 16 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 28 February 2017
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 05 June 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1991
RESOLUTIONS - N/A 20 June 1990
MEM/ARTS - N/A 20 June 1990
288 - N/A 06 June 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.