CENTRE FOR SYSTEMIC CONSTELLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Appointment of Ms Hannah Elizabeth Cox as a director on 2025-03-05 |
21/02/2521 February 2025 | Director's details changed for Ms Sheila Teresa Claire Mccarthy-Dodd on 2025-02-21 |
13/01/2513 January 2025 | Director's details changed for Ms Sheila Teresa Claire Mccarthy-Dodd on 2025-01-09 |
13/01/2513 January 2025 | Change of details for Ms Carol Gaye Donaldson as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Director's details changed for Ms Carol Gaye Donaldson on 2025-01-09 |
10/01/2510 January 2025 | Director's details changed for Mr Christopher William Williams on 2025-01-09 |
10/01/2510 January 2025 | Registered office address changed from Lake House 5 Quaperlake Street Bruton BA10 0HA England to Maltravers House Petters Way Yeovil Somerset BA201SH on 2025-01-10 |
10/01/2510 January 2025 | Change of details for Ms Carol Gaye Donaldson as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Notification of Christopher William Williams as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Notification of Sheila Teresa Claire Mccarthy-Dodd as a person with significant control on 2025-01-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Termination of appointment of Astrid Walker Bourne as a director on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
06/01/226 January 2022 | Change of details for Ms Carol Gaye Donaldson as a person with significant control on 2022-01-01 |
06/01/226 January 2022 | Director's details changed for Ms Carol Gaye Donaldson on 2022-01-01 |
06/01/226 January 2022 | Appointment of Mrs Astrid Walker Bourne as a director on 2021-12-24 |
06/01/226 January 2022 | Registered office address changed from Lake House Quaperlake St Bruton Somerset BA10 0HA United Kingdom to Lake House 5 Quaperlake Street Bruton BA10 0HA on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ROWLAND |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | 17/12/15 NO MEMBER LIST |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | ALTER ARTICLES 27/07/2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | 17/12/14 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DUNN |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | 17/12/13 NO MEMBER LIST |
09/01/139 January 2013 | DIRECTOR APPOINTED MR EDWARD ANTHONY HENRY LANCE ROWLAND |
09/01/139 January 2013 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WILLIAMS |
09/01/139 January 2013 | DIRECTOR APPOINTED MS NICOLA FRANCES DUNN |
17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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