TOUCAN SYSTEMS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 DIRECTOR APPOINTED TOM WAKELING

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1128 December 2011 ADOPT ARTICLES 30/09/2011

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIFFITHS / 08/02/2011

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMSON / 09/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIFFITHS / 09/03/2010

View Document

16/09/0916 September 2009 31/10/08 PARTIAL EXEMPTION

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR MARK WILLIAMSON

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/09/0727 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

06/04/986 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

19/12/9519 December 1995 £ NC 100/100000 30/11

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 3 ROSEHEYWORTH BUSINESS PARK ABERTILLERY GWENT NP3 1SA

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 17 RISING SUN INDUSTRIAL ESTATE BLAINA GWENT NP3 3JW

View Document

17/03/9217 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/03/8822 March 1988 WD 16/02/88 AD 19/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/02/8818 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: 34 GUERNSEY GROVE LONDON SE24 9DE

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8630 October 1986 CERTIFICATE OF INCORPORATION

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