CINTRIX SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
13/02/2513 February 2025 | Termination of appointment of David John Chennell as a director on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Mr Russell Harrison as a director on 2025-01-31 |
29/01/2529 January 2025 | Director's details changed for Charlie Haynes on 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
26/04/2426 April 2024 | Registered office address changed from Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-04-26 |
15/04/2415 April 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
11/04/2411 April 2024 | Registered office address changed from Unit 8 & 9 Maritime Court Bedwas House Ind Est, Bedwas Caerphilly Caerphilly CF83 8HU Wales to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2024-04-11 |
11/04/2411 April 2024 | Termination of appointment of Katherine Jayne Pitman as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Charlie Haynes as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Mr David Chennell as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Ms Susanne Jones as a director on 2024-03-28 |
11/04/2411 April 2024 | Termination of appointment of Martin John Pitman as a director on 2024-03-28 |
26/03/2426 March 2024 | Change of details for Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Notification of Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17 |
05/06/235 June 2023 | Cessation of Katherine Jayne Pitman as a person with significant control on 2023-05-17 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
05/06/235 June 2023 | Cessation of Martin John Pitman as a person with significant control on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 18 EVANS BUSINESS CENTRE WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BE |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JAYNE PITMAN / 08/09/2017 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JAYNE PITMAN / 08/09/2017 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PITMAN / 08/09/2017 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN PITMAN / 08/09/2017 |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/03/1528 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
28/03/1528 March 2015 | REGISTERED OFFICE CHANGED ON 28/03/2015 FROM OAKVIEW HOUSE 12 HEOL CWM IFOR CAERPHILLY MID GLAMORGAN CF83 2EU |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PITMAN / 03/03/2010 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
16/03/1116 March 2011 | 02/03/11 STATEMENT OF CAPITAL GBP 100 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
15/03/1015 March 2010 | DIRECTOR APPOINTED MARTIN JOHN PITMAN |
15/03/1015 March 2010 | DIRECTOR APPOINTED KATHERINE JAYNE PITMAN |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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