CORNERSTONE SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Change of details for Mr Liam Daniel Redmond as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Liam Daniel Redmond on 2025-03-14

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Liam Daniel Redmond on 2022-11-26

View Document

28/11/2228 November 2022 Change of details for Mr Liam Daniel Redmond as a person with significant control on 2022-11-26

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR RICHARD WILLIAM PRIESTLEY

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 05/01/16 STATEMENT OF CAPITAL GBP 400

View Document

10/02/1610 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HUGHES

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MASON

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/121 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM PRIESTLEY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR LIAM DANIEL REDMOND

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK MASON / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREFOR HUGHES / 01/10/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: OPAL WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: UNIT 11, EMERALD WAY STONE BUSINESS PARK STONE STAFFS, ST15 0SR

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

15/09/9415 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: WESTBRIDGE HOUSE STAFFORD STREET STONE STAFFORDSHIRE ST15 8QW

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 180 LICHFIELD ROAD LITTLE STOKE STONE STAFFORDSHIRE ST15 8PY

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE-ON-TRENT ST1 3RQ

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 COMPANY NAME CHANGED OFFSHELF 56 LTD CERTIFICATE ISSUED ON 27/01/87

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