COMTREX SYSTEMS CORPORATION LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013673280016

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICE

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MS RACHEL MAGDALENE GERVAISE

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY CARL PLUCKNETT

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PLUCKNETT

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTON FRASER TRUSTEES LIMITED

View Document

13/02/1913 February 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 2 GATWICK METRO CENTRE BALCOMBE ROAD HORLEY SURREY RH6 9GA

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR CARL DEREK PLUCKNETT

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

15/08/1815 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/188 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZONAL RETAIL DATA SYSTEMS LIMITED

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR STUART JAMES MCLEAN

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ROBERTS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RICHARD HAMMOND

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PETER MARK EDWARDS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR CARL DEREK PLUCKNETT

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARUS CLARUG RICE / 16/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARUG RICE / 05/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARUG RICE / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 05/03/2014

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY APPOINTED SHIRLEY JEAN ROBERTS

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARUG RICE / 12/02/2013

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN ROBERTS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTS

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEET

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN DAVID ROBERTS / 01/06/2008

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID ROBERTS / 01/06/2008

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ANDREW MARK FLEET

View Document

04/07/084 July 2008 ADOPT ARTICLES 01/07/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 AUDITORS STATMENT

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

07/11/987 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

19/11/9719 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED DATA SYSTEMS TERMINALS LIMITED CERTIFICATE ISSUED ON 28/10/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 AUDITOR'S RESIGNATION

View Document

12/05/9712 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 AUDITOR'S RESIGNATION

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: PARK LANE HOUSE 128-134 HIGH STREET CARSHALTON SURREY SM5 3AE

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

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

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 REGISTERED OFFICE CHANGED ON 07/11/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

01/06/921 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/05/9130 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9130 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/10/863 October 1986 GAZETTABLE DOCUMENT

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 COMPANY NAME CHANGED DATA SYSTEMS ELECTRONICS (CASH R EGISTERS) LIMITED CERTIFICATE ISSUED ON 12/09/86

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