CONCURRENT SYSTEMS INCORPORATED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 06/10/236 October 2023 | Purchase of own shares. Shares purchased into treasury: |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Director's details changed for Christopher Mann on 2023-03-21 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 03/11/223 November 2022 | Director's details changed for Mr Stuart Joseph Mcburnie on 2022-11-02 |
| 03/11/223 November 2022 | Secretary's details changed for Mr Stuart Joseph Mcburnie on 2022-11-02 |
| 02/11/222 November 2022 | Registered office address changed from Pound Court Pound Street Newbury RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-02 |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Registered office address changed from Opus Accounting Ltd Pound Court Pound Street Newbury RG14 6AA England to Pound Court Pound Street Newbury RG14 6AA on 2022-02-23 |
| 23/02/2223 February 2022 | Registered office address changed from The Pavilion Newbury Business Park Newbury Berkshire RG14 2PZ to Opus Accounting Ltd Pound Court Pound Street Newbury RG14 6AA on 2022-02-23 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/07/1925 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 01/04/191 April 2019 | 11/03/19 STATEMENT OF CAPITAL GBP 530 |
| 01/04/191 April 2019 | RETURN OF PURCHASE OF OWN SHARES 11/03/19 TREASURY CAPITAL GBP 73 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | PURCHASE CONTRACT 11/03/2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICKLIN |
| 27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 13/11/2017 |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT COOK / 13/11/2017 |
| 04/04/174 April 2017 | DIRECTOR APPOINTED MR JOHN NICKLIN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT COOK / 01/03/2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1530 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 05/01/155 January 2015 | DIRECTOR APPOINTED MR PAUL ROBERT COOK |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 01/01/2013 |
| 18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 31/01/2012 |
| 13/03/1213 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOSEPH MCBURNIE / 01/01/2010 |
| 18/03/1018 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 01/01/2010 |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/08/0819 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
| 01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/04/059 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
| 07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/03/0424 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
| 11/03/0311 March 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 13/05/0213 May 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
| 13/05/0213 May 2002 | NEW SECRETARY APPOINTED |
| 13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
| 13/05/0213 May 2002 | DIRECTOR RESIGNED |
| 22/03/0222 March 2002 | NEW SECRETARY APPOINTED |
| 22/03/0222 March 2002 | DIRECTOR RESIGNED |
| 22/03/0222 March 2002 | SECRETARY RESIGNED |
| 22/03/0222 March 2002 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
| 02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
| 08/03/018 March 2001 | 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