CONSTANT 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
26/08/2526 August 2025 NewDirector's details changed for Mr John Bradley on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Jonathan Michael Adams on 2025-08-26

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

15/11/2115 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/11/2115 November 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 26/09/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 27/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 28/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED ANITA MCROBBIE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES RITCHIE

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 4 LOW MARCH DAVENTRY NORTHAMPTONSHIRE NN11 4SD

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 01/10/15

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 08/10/2015

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 02/10/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 26/09/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLABAR / 27/09/2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR AYUB BAHADUR

View Document

20/01/1420 January 2014 SECRETARY APPOINTED ANITA MCROBBIE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN MCFARLANE

View Document

25/10/1325 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 27/09/12

View Document

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLABAR / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 27/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

12/11/0912 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLABAR / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BROWN / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 12/11/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 02/10/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR RICHARD MALLABAR

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 02/10/03

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 03/10/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 27/09/01

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 158A THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

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

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

21/08/9221 August 1992 NC INC ALREADY ADJUSTED 14/07/92

View Document

21/08/9221 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 £ NC 20000/50000 09/03/92

View Document

19/03/9219 March 1992 DEF&ORDSH,IDENT RIGHTS 09/03/92

View Document

15/11/9115 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 252 366A 31/12/90

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: 30 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/902 February 1990 ALTER MEM AND ARTS 09/01/90

View Document

19/01/9019 January 1990 NC INC ALREADY ADJUSTED 09/01/90

View Document

19/01/9019 January 1990 £ NC 1000/20000 09/01/

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/10/8918 October 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