CASTLEVIEW SYSTEMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Registered office address changed from 562 High Road Leytonstone London E11 3DH United Kingdom to Unit 6 Lenthall Road Loughton IG10 3UD on 2022-02-11

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM PO BOX E11 3DH 562 LEYTONSTONE HIGH ROAD LONDON E11 3DH ENGLAND

View Document

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

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/07/1710 July 2017 CESSATION OF GARY JOHN COXALL AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN MARRY MULLALY

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY COXALL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 562A LEYTONSTONE HIGH ROAD LEYTONSTONE LONDON E11 3DH

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS ELLEN MARY MULLALY

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM LAKE FOREST HOUSE FOREST ROAD ILFORD ESSEX IG6 3HJ

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR GARY JOHN COXALL

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH COLLINS

View Document

20/02/1520 February 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED G&G ELECTRICAL LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

14/10/1414 October 2014 FIRST GAZETTE

View Document

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

View Accounts

25/10/1325 October 2013 DIRECTOR APPOINTED MR GARETH THOMAS COLLINS

View Document

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY COXALL

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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