CMAC COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Satisfaction of charge 1 in full |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Change of details for Mr George Brian Todd as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Mr George Brian Todd on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Mrs Judith Todd on 2022-12-02 |
02/12/222 December 2022 | Secretary's details changed for Mr George Brian Todd on 2022-12-02 |
02/12/222 December 2022 | Change of details for Mr George Brian Todd as a person with significant control on 2022-09-02 |
02/12/222 December 2022 | Change of details for Mrs Judith Todd as a person with significant control on 2022-12-02 |
14/09/2214 September 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
14/09/2214 September 2022 | Particulars of variation of rights attached to shares |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 12 STANLEY ROAD KINGS HEATH BIRMINGHAM B14 7NB |
17/04/1217 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/07/015 July 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/07/9914 July 1999 | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS |
19/08/9819 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/07/989 July 1998 | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS |
13/08/9713 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
08/08/978 August 1997 | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS |
29/07/9629 July 1996 | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS |
05/06/965 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/09/9513 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
23/08/9523 August 1995 | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21/12/9421 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
30/06/9430 June 1994 | RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS |
08/07/938 July 1993 | RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS |
15/06/9315 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
23/09/9223 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
03/08/923 August 1992 | RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS |
04/03/924 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/9216 February 1992 | EXEMPTION FROM APPOINTING AUDITORS 20/01/92 |
16/02/9216 February 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
31/07/9131 July 1991 | RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS |
20/05/9120 May 1991 | RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS |
17/03/9117 March 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
08/11/908 November 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/11/907 November 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/11/907 November 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/11/902 November 1990 | COMPANY NAME CHANGED MOSTSUIT LIMITED CERTIFICATE ISSUED ON 05/11/90 |
30/10/9030 October 1990 | REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 2 BACHES STREET LONDON N1 6UB |
30/10/9030 October 1990 | ALTER MEM AND ARTS 04/10/90 |
20/08/9020 August 1990 | ALTER MEM AND ARTS 05/07/90 |
05/07/905 July 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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