Advanced company searchLink opens in new window

CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED

Company number 06526161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 CERTNM Company name changed custom communication systems LTD\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
07 Apr 2011 CONNOT Change of name notice
01 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 CERTNM Company name changed dun 21 LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
27 Apr 2010 CONNOT Change of name notice
01 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Russell Heagney on 1 April 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 363a Return made up to 06/03/09; full list of members
20 Jul 2009 288c Director's change of particulars / russell heagney / 01/03/2009
07 May 2008 88(3) Particulars of contract relating to shares
07 May 2008 88(2) Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\
02 May 2008 395 Particulars of a mortgage or charge / charge no: 2
01 May 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Apr 2008 288b Appointment terminated director judith gaddes
30 Apr 2008 288a Director appointed russell heagney
30 Apr 2008 288b Appointment terminated secretary dunham company secretaries LIMITED
30 Apr 2008 288a Secretary appointed karen elizabeth devenish
30 Apr 2008 287 Registered office changed on 30/04/2008 from dun 21 12 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW