CRITERION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-05-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-05-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL SMITH / 11/07/2018 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE SMITH / 11/07/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/10/1711 October 2017 | CESSATION OF NICOLA SMITH AS A PSC |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 204 MAULDETH ROAD BURNAGE MANCHESTER M19 1AJ ENGLAND |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/01/1721 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL SMITH / 01/12/2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM CRITERION HOUSE 116 WELLINGTON STREET STOCKPORT SK1 1YH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH |
20/01/1620 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/01/1415 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/02/127 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/01/1115 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/02/102 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL SMITH / 02/01/2010 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/02/0417 February 2004 | COMPANY NAME CHANGED CRITERION TELECOMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 17/02/04 |
10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/02/046 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
17/07/0317 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
17/07/0317 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
21/01/0121 January 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
08/04/998 April 1999 | DIRECTOR RESIGNED |
17/03/9917 March 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99 |
17/03/9917 March 1999 | REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 172 SCHOOL GROVE WITHINGTON MANCHESTER LANCASHIRE M20 4RY |
09/03/999 March 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
29/01/9829 January 1998 | SECRETARY RESIGNED |
29/01/9829 January 1998 | DIRECTOR RESIGNED |
29/01/9829 January 1998 | NEW DIRECTOR APPOINTED |
29/01/9829 January 1998 | NEW DIRECTOR APPOINTED |
29/01/9829 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/9829 January 1998 | REGISTERED OFFICE CHANGED ON 29/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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