CUTEST 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
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

02/12/242 December 2024 Statement of company's objects

View Document

02/12/242 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

29/09/2229 September 2022 Termination of appointment of James Robert Murray as a director on 2021-12-05

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017862930001

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: C/O PETER DYKES 18 YORATH ROAD CARDIFF CF14 1QB WALES

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR STEWART PAUL LONG

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARSE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JACK FERGUSON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MARKS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JAMES EDWARD MURRAY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DYKES

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN DYKES / 02/10/2014

View Document

20/11/1420 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SAIL ADDRESS CHANGED FROM: C/O MR ANTHONY PEARSE ABTON HOUSE WEDAL ROAD HEATH CARDIFF CF14 3QX WALES

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM ABTON HOUSE WEDAL ROAD HEATH CARDIFF CF14 3QX

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT MURRAY / 26/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PEARSE / 26/10/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PEARSE / 01/11/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ANTHONY DAVID PEARSE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATKIN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCPARTLAND

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARSE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY PEARSE

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED DR DAVID ALLAN MATKIN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PETER MCPARTLAND

View Document

24/12/0924 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RONALD MARKS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK FERGUSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PEARSE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN DYKES / 16/12/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES MURRAY

View Document

03/11/083 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DR JAMES MURRAY

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DR JACK FERGUSON

View Document

28/10/0828 October 2008 SECRETARY APPOINTED DR JAMES MURRAY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

15/07/0215 July 2002 £ NC 100/115 10/06/02

View Document

15/07/0215 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 59 HALE LANE, MILL HILL, LONDON, NW7 3PS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

11/11/9411 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

26/01/8426 January 1984 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