MAGELLAN 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES INGHAM / 19/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES INGHAM / 19/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SARA FOTHERINGHAM / 19/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH BLOXHAM / 19/01/2019

View Document

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

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE MANOR HOUSE HIGH STREET HONITON EX14 1LJ UNITED KINGDOM

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES INGHAM

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MISS JOANNE SARA FOTHERINGHAM

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 7 CAMBORNE FORGE TREVU ROAD CAMBORNE CORNWALL TR14 8SR

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH BLOXHAM / 22/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES INGHAM / 22/04/2016

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH BLOXHAM / 25/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES INGHAM / 25/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 68 RINGSTEAD ROAD LONDON SE6 2BS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES INGHAM / 27/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SUITES 64-66 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0230 December 2002 £ NC 100/50000 12/12/

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 12/12/02

View Document

30/12/0230 December 2002 £2,507 12/12/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 201 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

13/07/9813 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 32,LINCOLN ROAD ENFIELD MIDDLESEX EN1 1JS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 S366A DISP HOLDING AGM 15/04/96

View Document

12/01/9612 January 1996 S366A DISP HOLDING AGM 16/12/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/12/9418 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 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