CUSTOMSCHEME LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

09/10/229 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JAMIE RICHARD MAYSH

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYSH

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA MAYSH

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE RICHARD MAYSH

View Document

02/10/192 October 2019 CESSATION OF PAMELA THERESA MAYSH AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYSH

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS PAMELA THERESA TALBOT / 22/11/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA THERESA TALBOT / 22/11/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMES MAYSH / 18/09/2010

View Document

08/11/108 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA THERESA TALBOT / 18/09/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 ALTER MEM AND ARTS 20/01/92

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/01/9227 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 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