CONTINUUM SYSTEMS LIMITED.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1820 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 1002.72

View Document

20/09/1820 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS ALEXANDRA LOUISE NEVILLE CHETWODE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 15/05/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 1182.54

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR

View Document

17/02/1017 February 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BEDFORD

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA CHETWODE

View Document

30/05/0830 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM RAGWOOD FARM CLEWER WEDMORE SOMERSET BS28 4JG

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 AMENDING 882 - A/D 02/06/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED RELCON HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED PINCO 1954 LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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