CREATION SYSTEMS (NO 2) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY GLENN MAUD

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD

View Document

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

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN MAUD / 17/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 17/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 17/01/2010

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: DE VEER HOUSE ACORN BUSINESS PARK,4 WOODSEATS CLOSE, SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 S80A AUTH TO ALLOT SEC 29/01/01

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: KINGS COURT 12 KING STREET LEEDS LS1 2HL

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

17/01/0117 January 2001 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