CUSTOM ANTENNA SYSTEMS LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1511 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

15/05/1515 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

15/05/1515 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

26/11/1426 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 10/06/2014

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
10-12 WALLACE WAY
HITCHIN
HERTFORDSHIRE
SG4 0SE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY KAREN DEVENISH

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035339540010

View Document

03/06/133 June 2013 DIRECTOR APPOINTED ANDREW DONALD WATTS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED ROBERT WILLIAM BROWN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR BRIAN JAMES WATT

View Document

02/06/132 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRYN HARVEY

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEAGNEY / 24/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN JAMES HARVEY / 24/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED BRYN JAMES HARVEY

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/0823 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0814 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0814 May 2008 PROPERTY TRANSFER 25/04/2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY HARPER

View Document

12/05/0812 May 2008 SECRETARY APPOINTED KAREN ELIZABETH DEVENISH

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY SHARON COMPTON

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 UNIT 15 CAXTON HILL HERTFORD HERTFORDSHIRE SG13 7NF

View Document

06/04/036 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/01/00

View Document

28/04/9928 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 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