CUSTOMER SYSTEMS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/05/2516 May 2025 Register inspection address has been changed from Stylus House London Road Bracknell RG12 2UT England to 100 Berkshire Place Winnersh Triangle Wokingham RG41 5rd

View Document

12/05/2512 May 2025 Registered office address changed from 100 Berkshire Place 100 Berkshire Place Winnersh Triangle RG41 5rd United Kingdom to 100 Berkshire Place Winnersh Triangle Wokingham RG41 5rd on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Stylus House London Road Bracknell RG12 2UT England to 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England to 100 Berkshire Place 100 Berkshire Place Winnersh Triangle RG41 5rd on 2025-05-12

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

14/02/2214 February 2022 Change of details for Mr Stephen Neil Austen as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Stylus House London Road Bracknell RG12 2UT

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/07/215 July 2021 Full accounts made up to 2021-01-31

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

06/07/206 July 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/206 July 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-06-23

View Document

06/07/206 July 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/07/206 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 1 GUILDFORD STREET CHERTSEY SURREY KT16 9BG

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PROWSE / 01/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEIL AUSTEN / 12/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KEITH SCATTERGOOD / 12/02/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID PAUL BUDD

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR ADAM JAMES PROWSE

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 ALTER ARTICLES 07/05/2013

View Document

15/05/1315 May 2013 ARTICLES OF ASSOCIATION

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEIL AUSTEN / 12/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KEITH SCATTERGOOD / 12/02/2013

View Document

12/04/1212 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR ADAM JAMES PROWSE

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY JABEZ RUTT

View Document

15/03/1115 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 INTERIM ACCOUNTS MADE UP TO 31/07/10

View Document

31/03/1031 March 2010 INTERIM ACCOUNTS MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN KEITH SCATTERGOOD / 01/10/2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL AUSTEN / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JABEZ RUTT / 08/10/2009

View Document

04/09/094 September 2009 INTERIM ACCOUNTS MADE UP TO 31/07/09

View Document

09/05/099 May 2009 ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 ALTER ARTICLES 28/04/2009

View Document

30/03/0930 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 INTERIM ACCOUNTS MADE UP TO 31/07/08

View Document

17/09/0817 September 2008 INTERIM ACCOUNTS MADE UP TO 31/07/08

View Document

08/07/088 July 2008 SECRETARY APPOINTED MR JABEZ JAMES RUTT

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN COILEY

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 INTERIM ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0726 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 INTERIM ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 INTERIM ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: CLARKE HOUSE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

23/03/0423 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

18/06/0218 June 2002 £ NC 100000/1000000 24/05/02

View Document

18/06/0218 June 2002 CAP 56451 24/05/02

View Document

18/06/0218 June 2002 S-DIV 24/05/02

View Document

18/06/0218 June 2002 SUB DIV 100 AT 0.01 24/05/02

View Document

30/05/0230 May 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/05/0230 May 2002 REREG PRI-PLC 24/05/02

View Document

29/05/0229 May 2002 BALANCE SHEET

View Document

29/05/0229 May 2002 AUDITORS' REPORT

View Document

29/05/0229 May 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0229 May 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0229 May 2002 AUDITORS' STATEMENT

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/06/011 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 35 MURRAY COURT SUNNINGHILL ASCOT BERKSHIRE SL5 9BP

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 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