CONVEYOR 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 |
---|---|
17/12/2417 December 2024 | Notification of Conveyor Systems Holdings Limited as a person with significant control on 2024-12-12 |
17/12/2417 December 2024 | Cessation of Michael Graham as a person with significant control on 2024-12-12 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Satisfaction of charge 033670120002 in full |
09/10/239 October 2023 | Director's details changed for Mr James Edmond Bews Farquhar on 2023-10-09 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/11/223 November 2022 | Director's details changed for Mr Michael James Graham on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from Unit 1 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ to 3 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF on 2022-10-21 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Change of details for Mr Michael Grahma as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-30 with updates |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
14/07/2114 July 2021 | Notification of Michael Grahma as a person with significant control on 2021-06-10 |
14/07/2114 July 2021 | Cessation of Conveyor Systems Holdings Ltd as a person with significant control on 2021-06-10 |
13/07/2113 July 2021 | Notification of Conveyor Systems Holdings Ltd as a person with significant control on 2021-06-10 |
13/07/2113 July 2021 | Cessation of Michael James Graham as a person with significant control on 2021-06-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Director's details changed for Mr Michael James Graham on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Michael James Graham as a person with significant control on 2021-06-21 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/02/1911 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/07/1827 July 2018 | 29/06/18 STATEMENT OF CAPITAL GBP 6000.00 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM / 29/06/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET GRAHAM |
10/07/1810 July 2018 | CESSATION OF MARGARET GRAHAM AS A PSC |
10/07/1810 July 2018 | CESSATION OF STEPHEN GRAHAM AS A PSC |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES GRAHAM |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GRAHAM |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/09/1715 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRAHAM / 13/04/2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 09/06/2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 09/06/2016 |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR APPOINTED MR JAMES EDMOND BEWS FARQUHAR |
02/02/162 February 2016 | 30/11/15 STATEMENT OF CAPITAL GBP 10000 |
25/11/1525 November 2015 | ADOPT ARTICLES 09/11/2015 |
25/11/1525 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 30/10/2015 |
04/11/154 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 30/10/2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRAHAM / 30/10/2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 30/10/2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR MICHAEL JAMES GRAHAM |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | 09/06/14 NO CHANGES |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | 07/06/13 NO CHANGES |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
23/01/1223 January 2012 | Registered office address changed from , George Holmes Way, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DF on 2012-01-23 |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM GEORGE HOLMES WAY HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DF |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/05/1010 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | £ IC 100/50 17/10/07 £ SR 50@1=50 |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
03/06/993 June 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
10/04/9910 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/9819 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
09/12/979 December 1997 | |
09/12/979 December 1997 | REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 1 BOURNE COURT COMMERCE ST MELBOURNE DERBY DE73 1FT |
30/09/9730 September 1997 | NEW DIRECTOR APPOINTED |
06/08/976 August 1997 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
06/08/976 August 1997 | |
07/07/977 July 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
14/05/9714 May 1997 | NEW DIRECTOR APPOINTED |
14/05/9714 May 1997 | SECRETARY RESIGNED |
14/05/9714 May 1997 | DIRECTOR RESIGNED |
14/05/9714 May 1997 | NEW SECRETARY APPOINTED |
08/05/978 May 1997 | 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