CASTRUM LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Change of details for Enhanced Computer Solutions Holdings Limited as a person with significant control on 2023-06-01

View Document

12/09/2312 September 2023 Director's details changed for Mr Simon Robert White on 2023-09-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Appointment of Mr Jeremy Gill as a director on 2023-01-03

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED / 22/03/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS

View Document

05/04/175 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 16986

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/11/1624 November 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 17880

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR JEREMY GILL

View Document

02/02/162 February 2016 SECOND FILING WITH MUD 23/09/14 FOR FORM AR01

View Document

02/02/162 February 2016 SECOND FILING WITH MUD 23/09/15 FOR FORM AR01

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLEOD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SIMON ROBERT WHITE

View Document

01/02/161 February 2016 ADOPT ARTICLES 13/01/2016

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GOSLING

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/1218 December 2012 ADOPT ARTICLES 06/12/2012

View Document

12/11/1212 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 22/02/2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN WAYTE

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS / 22/02/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOSLING / 22/02/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MUNSON / 22/02/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACLEOD / 22/02/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODE / 22/02/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 22/02/2011

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MARK BROOKS

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MATTHEW GOODE

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MARK GOSLING

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED DIRAQ SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD CHIMES

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED WARREN MUNSON

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED ANDREW MACLEOD

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED ANDREW MOSS

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 01/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM CHIMES / 01/10/2009

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 01/10/2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

08/04/098 April 2009 GBP NC 1000/25000 31/10/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

19/10/0019 October 2000 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