CONTINUITY SYSTEMS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/08/1529 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARTERS / 01/01/2013

View Document

05/03/135 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY CHARTERS / 25/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARTERS / 25/08/2010

View Document

13/04/1013 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/09/0912 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

12/09/0912 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHARTERS / 01/01/2009

View Document

22/05/0922 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CHARTERS / 19/03/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHARTERS / 19/03/2008

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 37 HOOKSTONE DRIVE HARROGATE NORTH YORKSHIRE HG2 8PR

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 S386 DISP APP AUDS 20/01/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information