CASTLEACRE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Termination of appointment of Kevin George Wenman as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Ms Nicola Eades as a secretary on 2025-01-08

View Document

07/01/257 January 2025 Director's details changed for Mr Kevin George Wenman on 2025-01-07

View Document

07/01/257 January 2025 Secretary's details changed for Kevin George Wenman on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Cessation of Kevin George Wenman as a person with significant control on 2024-09-11

View Document

24/09/2424 September 2024 Appointment of Mr Joseph Wenman as a director on 2024-09-11

View Document

24/09/2424 September 2024 Appointment of Ms Nicola Eades as a director on 2024-09-11

View Document

24/09/2424 September 2024 Notification of Eyecom Limited as a person with significant control on 2024-09-11

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Change of details for Mr Kevin George Wenman as a person with significant control on 2021-11-23

View Document

24/01/2224 January 2022 Director's details changed for Mr Kevin George Wenman on 2021-11-23

View Document

24/01/2224 January 2022 Secretary's details changed for Kevin George Wenman on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 50.00

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 12/07/2019

View Document

24/07/1924 July 2019 CESSATION OF JAMES WALTER MARTIN AS A PSC

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043607230003

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043607230001

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043607230002

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/01/1830 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 21/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 21/12/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 21/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 20/06/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/02/147 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 25/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 25/01/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN WENMAN / 30/06/2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

25/01/0225 January 2002 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