CONVEYOR 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
17/12/2417 December 2024 Notification of Conveyor Systems Holdings Limited as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Michael Graham as a person with significant control on 2024-12-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Satisfaction of charge 033670120002 in full

View Document

09/10/239 October 2023 Director's details changed for Mr James Edmond Bews Farquhar on 2023-10-09

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/11/223 November 2022 Director's details changed for Mr Michael James Graham on 2022-10-21

View Document

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

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Change of details for Mr Michael Grahma as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

14/07/2114 July 2021 Notification of Michael Grahma as a person with significant control on 2021-06-10

View Document

14/07/2114 July 2021 Cessation of Conveyor Systems Holdings Ltd as a person with significant control on 2021-06-10

View Document

13/07/2113 July 2021 Notification of Conveyor Systems Holdings Ltd as a person with significant control on 2021-06-10

View Document

13/07/2113 July 2021 Cessation of Michael James Graham as a person with significant control on 2021-06-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Michael James Graham on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Michael James Graham as a person with significant control on 2021-06-21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1827 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 6000.00

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM / 29/06/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET GRAHAM

View Document

10/07/1810 July 2018 CESSATION OF MARGARET GRAHAM AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF STEPHEN GRAHAM AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES GRAHAM

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRAHAM

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRAHAM / 13/04/2017

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 09/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 09/06/2016

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JAMES EDMOND BEWS FARQUHAR

View Document

02/02/162 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

25/11/1525 November 2015 ADOPT ARTICLES 09/11/2015

View Document

25/11/1525 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 30/10/2015

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 30/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRAHAM / 30/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS GRAHAM / 30/10/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MICHAEL JAMES GRAHAM

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 09/06/14 NO CHANGES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 07/06/13 NO CHANGES

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Registered office address changed from , George Holmes Way, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DF on 2012-01-23

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM GEORGE HOLMES WAY HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DF

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 £ IC 100/50 17/10/07 £ SR 50@1=50

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 1 BOURNE COURT COMMERCE ST MELBOURNE DERBY DE73 1FT

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

06/08/976 August 1997

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 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