CTM 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
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

31/10/2431 October 2024 Appointment of Daniel Richard Stewart as a director on 2024-10-22

View Document

31/10/2431 October 2024 Appointment of Mr Matthew Anthony Walker as a director on 2024-10-22

View Document

31/10/2431 October 2024 Termination of appointment of Melanie Jane Brewster as a director on 2024-10-22

View Document

31/10/2431 October 2024 Notification of Ctm Systems Trustees Limited as a person with significant control on 2024-10-22

View Document

31/10/2431 October 2024 Cessation of Marc William Brewster as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Registration of charge 027199320007, created on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

26/06/2426 June 2024 Satisfaction of charge 027199320006 in full

View Document

17/05/2417 May 2024 Appointment of Mr Darren Ellmers as a director on 2024-05-04

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom to Atherstone House Merrylees Road Desford Leicester LE9 9FE

View Document

30/03/2330 March 2023 Registered office address changed from 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to Unit 8 Arkwright Industrial Estate Arkwright Road Bedford Bedfordshire MK42 0LQ on 2023-03-30

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Registered office address changed from Unit 8 Arkwright Industrial Estate Arkwright Road Bedford Bedfordshire MK42 0LQ England to 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Marc William Brewster on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-21

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Termination of appointment of Milka Yovichic as a director on 2022-01-21

View Document

26/01/2226 January 2022 Termination of appointment of Milka Yovichic as a secretary on 2022-01-21

View Document

26/01/2226 January 2022 Change of details for Mr Marc William Brewster as a person with significant control on 2022-01-21

View Document

26/01/2226 January 2022 Cessation of Milka Yovichic as a person with significant control on 2022-01-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027199320006

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MOUNTFORD

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILLIAM BREWSTER / 01/06/2018

View Document

31/05/1831 May 2018 SAIL ADDRESS CHANGED FROM: C/O BELL & CO CHARTERED ACCOUNTANTS 64 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2ST UNITED KINGDOM

View Document

31/05/1831 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 PREVEXT FROM 31/08/2014 TO 30/09/2014

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLMERS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR LEE MOUNTFORD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK ELLMERS / 29/03/2011

View Document

17/06/1117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED DARREND MARK ELLMERS

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILKA YOVICHIC / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/07/0916 July 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/09/0819 September 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: SOVEREIGN HOUSE, CAMBRIDGE ROAD, BEDFORD, MK42 0LH

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

13/06/9413 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: UNIT 4, ARKWRIGHT INDUSTRIAL ESTATE, CAMBRIDGE ROAD, BEDFORD MK42 0LQ

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/08/926 August 1992 Memorandum and Articles of Association

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED JOINTKIND LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

03/06/923 June 1992 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