A C D SYSTEMS LIMITED

Company Documents

DateDescription
09/04/229 April 2022 Application to strike the company off the register

View Document

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/05/161 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/04/1624 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/04/1412 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/04/1313 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 34 PO BOX 85 34 FALMOUTH CLOSE NUNEATON WARWICKSHIRE CV11 6ZQ

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARTER LEE / 08/04/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/07/102 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, PO BOX 85, 34 FLAMOUTH CLOSE, NUNEATON, WARWICKSHIRE, CV11 6ZQ

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/06/066 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: KINGS BUSINESS CENTRE, 90/92 KING EDWARD ROAD, NUNEATON, WARWICKSHIRE CV11 4BB

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: UNIT 5 WESTERN PROJECTS, KIRKLEA FARM, BADOWORTH, AXBRIDGE, SOMERSET BS26 2QH

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 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