CUSTOM ADVANCED SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Satisfaction of charge 050019330001 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 050019330002 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-07-18 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

11/06/2111 June 2021

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY CROSTON / 18/12/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 1 MEADOWFIELD INDUSTRIAL ESTATE PONTELAND NEWCASTLE UPON TYNE NE20 9SD ENGLAND

View Document

11/12/1911 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050019330002

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050019330001

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 7 PINEGARTH, DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9LF

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM UNIT 1 MEADOWFIELD INDUSTRIAL ESTATE PONTELAND NEWCASTLE UPON TYNE NE20 9SD ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY CROSTON

View Document

11/02/1911 February 2019 CESSATION OF KENNETH MAUGHAN AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY MAUGHAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAUGHAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MAUGHAN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ANDY CROSTON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MATT RUSHALL

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LINTON MAUGHAN / 01/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MAUGHAN / 01/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 COMPANY NAME CHANGED K T M ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/02/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 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