CERTEX SYSTEMS LIMITED

Company Documents

DateDescription
13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BILL LACEY / 21/04/2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN LACEY / 01/01/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BILL LACEY / 01/01/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BILL LACEY / 24/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BILL LACEY / 14/11/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BILL LACEY / 09/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 � NC 1000/2000 01/01/0

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 8 TREDEGAR ROAD SOUTHSEA HAMPSHIRE PO4 9DN

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information