(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 15 15 Old Stable Lane Kentford England CB8 7GH. Change occurred on Thursday 25th February 2021. Company's previous address: 4 Hospital Road Bury St. Edmunds IP33 3JT England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Hospital Road Bury St. Edmunds IP33 3JT. Change occurred on Wednesday 28th February 2018. Company's previous address: 12 Croft Close, Meeting Green Wickhambrook Newmarket Suffolk CB8 8YG England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Croft Close, Meeting Green Wickhambrook Newmarket Suffolk CB8 8YG. Change occurred on Friday 26th February 2016. Company's previous address: 58 Rusham Road Egham Surrey TW20 9LP.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 14th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
(AP01) New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 16th October 2013 from University Gate East Park Row Bristol BS1 5UB United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 18th March 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 28th August 2012.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Wednesday 25th July 2012
filed on: 28th, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 19th September 2011 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed concurrent systems LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|