C4I SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Tom Baker on 2024-06-07

View Document

11/06/2511 June 2025 NewChange of details for Mr Tom Baker as a person with significant control on 2024-06-07

View Document

01/04/251 April 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

13/01/2513 January 2025 Director's details changed for Mr John Douglas Walker on 2025-01-13

View Document

02/01/252 January 2025 Appointment of Mr Jonathan Azar Pride as a director on 2025-01-01

View Document

23/12/2423 December 2024 Appointment of Mr Martyn Dove as a director on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of David Brian Marshall as a director on 2024-12-23

View Document

17/12/2417 December 2024 Resolutions

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Second filing of Confirmation Statement dated 2023-06-06

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

09/12/249 December 2024 Second filing of Confirmation Statement dated 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr John Douglas Walker on 2024-06-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2022-06-06

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-07

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-07-07

View Document

27/09/2227 September 2022 Registered office address changed from 1 Twyford Court Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR to The Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Tom Baker as a person with significant control on 2022-09-27

View Document

06/06/226 June 2022 Confirmation statement made on 2022-06-06 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Raymond Craig Silk as a director on 2022-05-04

View Document

16/05/2216 May 2022 Appointment of Mr David Brian Marshall as a director on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-03-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1911 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 5550689

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS WALKER / 25/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART BURTON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BAKER / 22/11/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 06/05/16 STATEMENT OF CAPITAL GBP 4690689.00

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED C2UK LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

02/04/162 April 2016 CHANGE OF NAME 07/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/163 March 2016 13/02/16 STATEMENT OF CAPITAL GBP 4303559

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 3953559

View Document

21/07/1521 July 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR RAYMOND CRAIG SILK

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1514 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 3603565

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN BROWN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN DOUGLAS WALKER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED MR STEWART DAVID BURTON

View Document

14/02/1414 February 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 TERMINATE DIR APPOINTMENT

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKERT

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 DIRECTOR APPOINTED MR GLENN BROWN

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/07/1225 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMPLIN

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DAVID MARK CHAPMAN

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JOHN ASHLEY LOCKERT

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM NO 15 THE RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6FE UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESCENT HILL LIMITED / 06/06/2011

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED C2UK SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 420149

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 4 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

29/12/1029 December 2010 ADOPT ARTICLES 10/12/2010

View Document

29/12/1029 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR GRAHAM JOHN COMPLIN

View Document

10/12/1010 December 2010 PREVSHO FROM 30/06/2011 TO 30/11/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR TOM BAKER

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKERT

View Document

10/12/1010 December 2010 CORPORATE SECRETARY APPOINTED CRESCENT HILL LIMITED

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY STONEBELL MANAGEMENT LTD

View Document

23/11/1023 November 2010 CHANGE OF NAME 17/11/2010

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONEBELL MANAGEMENT LTD / 01/11/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR JOHN LOCKERT

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR MARK BAKER

View Document

30/06/0930 June 2009 SECRETARY APPOINTED STONEBELL MANAGEMENT LTD

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SEAN KELLY

View Document

06/06/096 June 2009 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