- Company Overview for CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED (06526161)
- Filing history for CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED (06526161)
- People for CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED (06526161)
- Charges for CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED (06526161)
- More for CUSTOM COMMUNICATION SYSTEMS GROUP LIMITED (06526161)
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
|
|
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
|
|
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 |