MEANTIME SYSTEMS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mr Stephen George Sadgrove as a person with significant control on 2024-04-14

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 CESSATION OF ROBERT HERBERT RANDALL AS A PSC

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL

View Document

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 303

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/07/1015 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 129

View Document

29/01/1029 January 2010 ARTICLES OF ASSOCIATION

View Document

29/01/1029 January 2010 23/10/09 STATEMENT OF CAPITAL GBP 127

View Document

29/01/1029 January 2010 SHARES RECLASSIFIED 16/07/2009

View Document

29/01/1029 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/1029 January 2010 ALTER ARTICLES 16/07/2009

View Document

29/01/1029 January 2010 S80A AUTH TO ALLOT SEC 16/07/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUNTON / 01/10/2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE SADGROVE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RANDALL / 16/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUNTON / 10/10/2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 27 THE COURTYARD WOODLANDS BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 4NQ

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

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

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 27 THE COURTYARD WOODLANDS BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 4NQ

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 S366A DISP HOLDING AGM 11/10/99

View Document

11/10/9911 October 1999 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