DIGITAL RECOGNITION SYSTEMS LIMITED
Company number 06815275
- Company Overview for DIGITAL RECOGNITION SYSTEMS LIMITED (06815275)
- Filing history for DIGITAL RECOGNITION SYSTEMS LIMITED (06815275)
- People for DIGITAL RECOGNITION SYSTEMS LIMITED (06815275)
- More for DIGITAL RECOGNITION SYSTEMS LIMITED (06815275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2011 | CC04 | Statement of company's objects | |
10 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of Philip Lindsell as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Istvan Pomozi as a director | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
07 Dec 2010 | SH02 | Sub-division of shares on 15 November 2010 | |
07 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
28 Oct 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 24 June 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Dr Peter Csakany on 1 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
30 Jan 2010 | AA01 | Current accounting period extended from 28 February 2010 to 30 June 2010 | |
12 Dec 2009 | AP01 | Appointment of Mr Philip Edmund Lindsell as a director | |
10 Dec 2009 | CERTNM |
Company name changed digital recognitions systems LIMITED\certificate issued on 10/12/09
|
|
10 Dec 2009 | CONNOT | Change of name notice | |
01 Dec 2009 | CH01 | Director's details changed for Mr Istvan Pomozi on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Peter Csakany on 1 December 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Dr Peter Csakany on 1 December 2009 | |
14 Nov 2009 | TM01 | Termination of appointment of James Lilley as a director | |
15 Oct 2009 | AP03 | Appointment of Dr Peter Csakany as a secretary | |
15 Oct 2009 | TM02 | Termination of appointment of James Lilley as a secretary | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ |