CASH HANDLING SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Unit 22 Rake Industries Canhouse Lane Rake Rogate GU31 5DU United Kingdom to 43 Selborne Close Petersfield GU32 2JB on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY ENGLAND

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB ENGLAND

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM PICKTREE HOUSE THE BARN TILFORD ROAD FARNHAM SURREY GU9 8HU

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WAGSTAFF / 07/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PICKTREE HOUSE MONKS WALK FARNHAM SURREY GU9 8HT

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 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