21ST CENTURY INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

20/05/2320 May 2023 Full accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK COMMERCE WAY CROYDON CR0 4ZS

View Document

01/07/161 July 2016 COMPANY NAME CHANGED REGION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

02/11/152 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM UNIT 3, FULLWOOD CLOSE ALDERMAN'S GREEN INDUSTRIAL EST. COVENTRY CV2 2SS

View Document

06/05/156 May 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA COUSINS

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR GLENN ROBINSON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GLENN ROBINSON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOTTOMLEY

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SECOND FILING FOR FORM SH01

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 09/07/13 STATEMENT OF CAPITAL GBP 860.00

View Document

25/07/1325 July 2013 09/07/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOTTOMLEY / 09/11/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 NC INC ALREADY ADJUSTED 19/01/05

View Document

26/01/0526 January 2005 SUB DIVIDED SHARE OPTIO 19/01/05

View Document

26/01/0526 January 2005 S-DIV 19/01/05

View Document

26/01/0526 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0526 January 2005 £ NC 1000/5000 19/01/0

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 9 CLARENDON PLACE LEAMINGTON SPA, CV32 5QP

View Document

21/01/9221 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 14/11/89

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

01/11/891 November 1989 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