C3 SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CROTTY / 04/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURRSHO FROM 01/01/2009 TO 31/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 CURREXT FROM 31/07/2008 TO 01/01/2009

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM1 4SR

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 COMPANY NAME CHANGED CONSTRUCTION COMMUNICATIONS AND CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company