- Company Overview for CUTTING SYSTEMS UK LTD (04144372)
- Filing history for CUTTING SYSTEMS UK LTD (04144372)
- People for CUTTING SYSTEMS UK LTD (04144372)
- Charges for CUTTING SYSTEMS UK LTD (04144372)
- More for CUTTING SYSTEMS UK LTD (04144372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Gareth Christopher Howe on 4 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | TM02 | Termination of appointment of a & M Company Secretarial Services Ltd as a secretary on 8 May 2017 | |
28 Feb 2017 | AP03 | Appointment of Mr John Christopher Howe as a secretary on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Paul Bernard Freeston as a director on 1 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH04 | Secretary's details changed for A & M Company Secretarial Services Ltd on 21 February 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Mr Gareth Christopher Howe on 1 January 2013 | |
12 Nov 2012 | AD01 | Registered office address changed from Unit 3 the Bullmatt Business Centre Northampton Road Rushden Northamptonshire NN10 6AR England on 12 November 2012 | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Jan 2012 | CH04 | Secretary's details changed for A & M Company Secretarial Services Ltd on 1 January 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AD01 | Registered office address changed from the Committee Room United Services Club Gold Street Podington Wellingborough Bedfordshire NN29 7HX on 19 May 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders |