CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/03/159 March 2015 Annual return made up to 6 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

07/01/157 January 2015 SOLVENCY STATEMENT DATED 31/10/14

View Document

07/01/157 January 2015 SHARE PREMIUM ACCOUNT CANCELLED 31/10/2014

View Document

07/01/157 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 100

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

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY KAREN DEVENISH

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

13/01/1413 January 2014 DIRECTOR APPOINTED MR ANDREW DONALD WATTS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRIAN JAMES WATT

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM BROWN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRIAN JAMES WATT

View Document

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

View Document

23/05/1323 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 COMPANY NAME CHANGED CUSTOM COMMUNICATION SYSTEMS LTD CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 CHANGE OF NAME 20/04/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED DUN 21 LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEAGNEY / 01/03/2009

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED RUSSELL HEAGNEY

View Document

30/04/0830 April 2008 SECRETARY APPOINTED KAREN ELIZABETH DEVENISH

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM DUN 21 12 WALKER AVENUE STRATFORD OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY DUNHAM COMPANY SECRETARIES LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH GADDES

View Document

06/03/086 March 2008 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