COMPUTER RECYCLING SERVICES LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-01 View Report
Mortgage. Charge number: 1. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2022-06-19 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Address. Change date: 2022-03-02. New address: Unit 4 Smeaton Road Wester Gourdie Industrial Estate Dundee DD2 4UT. Old address: 38 Brown Street Dundee Tayside DD1 5DT. 2022-03-02 View Report
Accounts. Accounts type total exemption full. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-05-23 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-04-22 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Capital. Capital allotment shares. 2015-07-28 View Report
Capital. Capital allotment shares. 2015-07-28 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Capital. Capital allotment shares. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Officers. Officer name: Teresa Macfarlane. 2014-04-22 View Report
Capital. Capital name of class of shares. 2014-04-15 View Report
Resolution. Description: Resolutions. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Officers. Officer name: Teresa Marian Macfarlane. Change date: 2012-12-31. 2013-04-22 View Report
Officers. Change date: 2013-01-07. Officer name: Archibald Macfarlane. 2013-01-18 View Report
Address. Old address: 38 Brown Street Dundee Angus DD1 5DT. Change date: 2012-09-18. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Officer name: Archibald Macfarlane. Change date: 2010-04-15. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2009-09-23 View Report
Address. Description: Registered office changed on 07/09/2009 from 9 faraday street dundee DD2 3QQ. 2009-09-07 View Report
Annual return. Legacy. 2009-06-26 View Report
Accounts. Accounts type total exemption small. 2008-08-07 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report
Annual return. Legacy. 2007-04-26 View Report
Capital. Description: Ad 08/12/06--------- £ si 11@1=11 £ ic 100/111. 2006-12-21 View Report
Resolution. Description: Resolutions. 2006-12-21 View Report
Accounts. Accounts type total exemption small. 2006-09-19 View Report