CINCOM SYSTEMS (UK) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-09-30

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

15/11/2415 November 2024 Registered office address changed from Arena Court First Floor Crown Lane Maidenhead SL6 8QZ England to 2 City Approach Albert Street Eccles Manchester M30 0BL on 2024-11-15

View Document

28/06/2428 June 2024 Cessation of Cincom International Operations as a person with significant control on 2024-06-05

View Document

28/06/2428 June 2024 Cessation of Donald Vick as a person with significant control on 2024-06-05

View Document

28/06/2428 June 2024 Cessation of Thomas Matthew Nies as a person with significant control on 2024-06-05

View Document

28/06/2428 June 2024 Notification of Daniel Charron as a person with significant control on 2024-06-05

View Document

11/06/2411 June 2024 Appointment of Andrew Donald Hall as a director on 2024-06-05

View Document

11/06/2411 June 2024 Termination of appointment of Jill Nelva Collingwood as a secretary on 2024-06-05

View Document

11/06/2411 June 2024 Termination of appointment of Donald Vick Jr. as a director on 2024-06-05

View Document

11/06/2411 June 2024 Termination of appointment of Thomas Matthew Nies as a director on 2024-06-05

View Document

11/06/2411 June 2024 Appointment of Karl William Gilbank as a director on 2024-06-05

View Document

09/05/249 May 2024 Director's details changed for Mr Donald Vick Jr. on 2021-02-17

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to Arena Court First Floor Crown Lane Maidenhead SL6 8QZ on 2022-09-26

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DONALD VICK JR.

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD SHAWHAN

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW NIES / 01/10/2016

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY THERESA KING

View Document

05/09/135 September 2013 SECRETARY APPOINTED MISS JILL NELVA COLLINGWOOD

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 1 CINCOM SYSTEMS (UK) LIMITED GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD SHAWHAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW NIES / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THERESA KING / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THERESA KING / 01/10/2009

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIES / 15/10/2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CINCOM SYSTEMS UK LIMITED GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: ST IVES HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

03/04/983 April 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/956 January 1995 NC INC ALREADY ADJUSTED 29/09/94

View Document

06/01/956 January 1995 NC INC ALREADY ADJUSTED 29/09/94

View Document

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

View Document

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

View Document

11/11/9411 November 1994 RETURN MADE UP TO 19/10/94; CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 28/09/90

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 19/10/90 28/09/90

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/12/9018 December 1990 AUDITOR'S RESIGNATION

View Document

02/11/902 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 CONSO 29/09/88

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

29/11/8829 November 1988 £ NC 25000/100000 29/09

View Document

21/11/8821 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/07/865 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/865 July 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/01/8417 January 1984 MEMORANDUM OF ASSOCIATION

View Document

11/11/8211 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/82

View Document

23/09/8223 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8223 September 1982 CERTIFICATE OF INCORPORATION

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