CINTRIX SYSTEMS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Charlie Haynes on 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Document

15/04/2415 April 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

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

View Document

11/04/2411 April 2024 Termination of appointment of Katherine Jayne Pitman as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Charlie Haynes as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Mr David Chennell as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Ms Susanne Jones as a director on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Martin John Pitman as a director on 2024-03-28

View Document

26/03/2426 March 2024 Change of details for Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Notification of Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17

View Document

05/06/235 June 2023 Cessation of Katherine Jayne Pitman as a person with significant control on 2023-05-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Cessation of Martin John Pitman as a person with significant control on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JAYNE PITMAN / 08/09/2017

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JAYNE PITMAN / 08/09/2017

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PITMAN / 08/09/2017

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN PITMAN / 08/09/2017

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/03/1528 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM OAKVIEW HOUSE 12 HEOL CWM IFOR CAERPHILLY MID GLAMORGAN CF83 2EU

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PITMAN / 03/03/2010

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MARTIN JOHN PITMAN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED KATHERINE JAYNE PITMAN

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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