CTM 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 |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-09-30 |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
31/10/2431 October 2024 | Appointment of Daniel Richard Stewart as a director on 2024-10-22 |
31/10/2431 October 2024 | Appointment of Mr Matthew Anthony Walker as a director on 2024-10-22 |
31/10/2431 October 2024 | Termination of appointment of Melanie Jane Brewster as a director on 2024-10-22 |
31/10/2431 October 2024 | Notification of Ctm Systems Trustees Limited as a person with significant control on 2024-10-22 |
31/10/2431 October 2024 | Cessation of Marc William Brewster as a person with significant control on 2024-10-22 |
23/10/2423 October 2024 | Registration of charge 027199320007, created on 2024-10-22 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
26/06/2426 June 2024 | Satisfaction of charge 027199320006 in full |
17/05/2417 May 2024 | Appointment of Mr Darren Ellmers as a director on 2024-05-04 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with updates |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
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 |
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 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-09-30 |
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 |
20/12/2220 December 2022 | Director's details changed for Mr Marc William Brewster on 2022-12-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Cancellation of shares. Statement of capital on 2022-01-21 |
23/02/2223 February 2022 | Purchase of own shares. |
23/02/2223 February 2022 | Purchase of own shares. |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-09-30 |
26/01/2226 January 2022 | Termination of appointment of Milka Yovichic as a director on 2022-01-21 |
26/01/2226 January 2022 | Termination of appointment of Milka Yovichic as a secretary on 2022-01-21 |
26/01/2226 January 2022 | Change of details for Mr Marc William Brewster as a person with significant control on 2022-01-21 |
26/01/2226 January 2022 | Cessation of Milka Yovichic as a person with significant control on 2022-01-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/01/2125 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 027199320006 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/12/1911 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
29/07/1929 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/07/1929 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE MOUNTFORD |
13/12/1813 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILLIAM BREWSTER / 01/06/2018 |
31/05/1831 May 2018 | SAIL ADDRESS CHANGED FROM: C/O BELL & CO CHARTERED ACCOUNTANTS 64 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2ST UNITED KINGDOM |
31/05/1831 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
15/12/1715 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/06/1510 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | PREVEXT FROM 31/08/2014 TO 30/09/2014 |
10/06/1410 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN ELLMERS |
03/09/133 September 2013 | DIRECTOR APPOINTED MR LEE MOUNTFORD |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
14/06/1214 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK ELLMERS / 29/03/2011 |
17/06/1117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
19/04/1119 April 2011 | DIRECTOR APPOINTED DARREND MARK ELLMERS |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILKA YOVICHIC / 01/01/2010 |
14/06/1014 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
16/07/0916 July 2009 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
29/06/0929 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
19/09/0819 September 2008 | PREVSHO FROM 30/09/2008 TO 31/08/2008 |
02/07/082 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/12/075 December 2007 | DIRECTOR RESIGNED |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0524 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: SOVEREIGN HOUSE, CAMBRIDGE ROAD, BEDFORD, MK42 0LH |
06/08/036 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/07/031 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0324 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
08/04/038 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
30/07/0230 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
02/07/022 July 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
08/06/018 June 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
12/05/0112 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
11/06/9911 June 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
01/06/981 June 1998 | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
21/04/9821 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
08/06/978 June 1997 | RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS |
20/05/9720 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
12/08/9612 August 1996 | RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS |
29/07/9629 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
08/09/958 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/9528 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
06/06/956 June 1995 | RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS |
19/01/9519 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/06/9413 June 1994 | RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS |
29/04/9429 April 1994 | REGISTERED OFFICE CHANGED ON 29/04/94 FROM: UNIT 4, ARKWRIGHT INDUSTRIAL ESTATE, CAMBRIDGE ROAD, BEDFORD MK42 0LQ |
19/04/9419 April 1994 | DIRECTOR RESIGNED |
05/04/945 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
24/02/9424 February 1994 | NEW DIRECTOR APPOINTED |
24/02/9424 February 1994 | NEW DIRECTOR APPOINTED |
24/02/9424 February 1994 | NEW DIRECTOR APPOINTED |
15/06/9315 June 1993 | RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS |
15/06/9315 June 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/9222 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
06/08/926 August 1992 | Memorandum and Articles of Association |
06/08/926 August 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/08/924 August 1992 | REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 2 BACHES STREET LONDON N1 6UB |
04/08/924 August 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/08/924 August 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/07/9224 July 1992 | COMPANY NAME CHANGED JOINTKIND LIMITED CERTIFICATE ISSUED ON 27/07/92 |
03/06/923 June 1992 | 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