CONTROLWARE COMMUNICATIONS SYSTEMS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/129 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR BERND SCHWEFING

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELMUT WOERNER

View Document

03/12/103 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN SCULLION / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELMUT WOERNER / 09/12/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 UNIT 2 THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

04/12/064 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: G OFFICE CHANGED 09/11/01 WESTON COURT NEWBURY ROAD, WESTON NEWBURY BERKSHIRE RG20 8JE

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ADOPTARTICLES13/01/00

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: G OFFICE CHANGED 03/09/99 UNIT 2 THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

18/03/9918 March 1999 AUDITOR'S RESIGNATION

View Document

11/12/9811 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: G OFFICE CHANGED 06/10/98 GATEWAY HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: G OFFICE CHANGED 19/01/96 TEMPLARS COURT STATION ROAD THATCHAM BERKSHIRE RG19 4HZ

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

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

17/11/9417 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 AUDITOR'S RESIGNATION

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: G OFFICE CHANGED 14/07/93 78A CHAPEL STREET THATCHAM BERKSHIRE RG13 3QN

View Document

08/12/928 December 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: G OFFICE CHANGED 13/08/92 ALLENDALE FARM WANTAGE ROAD GREAT SHEFFORD BERKSHIRE RG16 7DG

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

03/04/923 April 1992 � NC 100/20000 19/03/92

View Document

06/02/926 February 1992 COMPANY NAME CHANGED WISDOM LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: G OFFICE CHANGED 11/12/91 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/11/9128 November 1991 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