CLASS SYSTEMS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 09/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CLASS TELECOMMUNICATIONS LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 01/01/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 01/01/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 01/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 06/02/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 02/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 02/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 02/04/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012

View Document

02/04/122 April 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

11/01/1211 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JONATHAN LEVY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNSBY

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNSBY / 25/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 25/03/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 £ SR 4@1 01/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 03/01/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: SECOND FLOOR SCOTTISH PROVIDENT HOUSE 76/80 COLLEGE ROAD HARROW, MIDDLESEX HA1 1BX

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 S386 DISP APP AUDS 17/09/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ALTER MEM AND ARTS 08/04/90

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: RESEARCH HOUSE 104 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 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