CARDINAL COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

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

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 2002

View Document

23/01/2023 January 2020 THE PROPOSED PURCHASED BY THE COMPANY OF 2500 ORDINARY SHARES OF £1.00 EACH FROM KATHLEEN VAN HUL FOR A CONSIDERATION OF £85,000.00 IN TOTAL WAS PROVIDED TO THE SHAREHOLDERS AND IS HEREBY DULY APPROVED BY THE COMPANY 20/01/2020

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD RESTIEAUX / 01/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD RESTIEAUX / 03/01/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/05/163 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM LONDON HOUSE, 103 HIGH STREET WATTON-AT-STONE HERTS SG14 3SZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATEMAN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATEMAN

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/05/1431 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD RESTIEAUX / 17/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED THOMAS EDWARD RESTIEAUX

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN VAN HUL

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS RESTIEAUX

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SOUTHGATE HOUSE ST GEORGE'S WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: PRICE BAILEY CHARTERED ACCOUNTAN 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

08/05/048 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 £ IC 9502/4502 10/04/03 £ SR 5000@1=5000

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 23 GRANBY AVENUE HARPENDEN HERTFORDSHIRE AL5 5QP

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

19/04/9919 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

06/08/986 August 1998 £ NC 1000/10000 17/07/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: C/O MIDLANDS COMPANY SERVICES LI SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 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