CACTUS SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/04/256 April 2025 Annual accounts for year ending 06 Apr 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-06

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2023-04-06

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/16

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/15

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/14

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM PUGH / 12/06/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/12

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 06/04/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES FIRTH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ELLIOTT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM PUGH / 12/02/2010

View Document

04/01/104 January 2010 06/04/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 06/04/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/03

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: FALCON HOUSE STATION ROAD ROMSEY HAMPSHIRE SO51 8DP

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 06/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: FALCON HOUSE, FLEMING COURT ALMA ROAD ROMSEY HAMPSHIRE SO51 8EO

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

12/03/9612 March 1996 S366A DISP HOLDING AGM 23/02/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 21/07/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/95

View Document

09/06/959 June 1995 NC INC ALREADY ADJUSTED 18/05/95

View Document

09/06/959 June 1995 £ NC 100/1000 18/05/9

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: WEST WING TANHURST TANHURST HOLMBURY ST MARY DORKING SURREY RH5 6LU

View Document

23/02/9523 February 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 221 THE STREET WEST HORSLEY SURREY KT24 6HP

View Document

03/06/943 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 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
Recently Viewed
  • KAP AUTOLINE LTD


  • 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