21ST CENTURY PASSENGER SYSTEMS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/10/223 October 2022 Certificate of change of name

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM DRAKE ROAD MITCHAM SURREY CR4 4HQ

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 APPOINT PERSON AS DIRECTOR

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 22/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 22/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/957 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: THE ROYAL OAK HOUSE HOOK WOOD GREYWELL BASINGSTOKE HANTS RG25 1BU

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 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