CERTIFIED SYSTEMS LTD

186 Singlewell Road 186 Singlewell Road, Kent, DA11 7RB
StatusACTIVE
Company No.03452626
CategoryPrivate Limited Company
Incorporated20 Oct 1997
Age26 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CERTIFIED SYSTEMS LTD is an active private limited company with number 03452626. It was incorporated 26 years, 6 months, 29 days ago, on 20 October 1997. The company address is 186 Singlewell Road 186 Singlewell Road, Kent, DA11 7RB.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khushwant Bhangle

Termination date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khushwant Bhangle

Cessation date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Khushwant Bhangle

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gurdip Bhangle

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhangle associates LIMITED\certificate issued on 20/07/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 22/11/00 from: 186 singlewell road gravesend kent DA11 7RB

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; full list of members

Documents

View document PDF

Resolution

Date: 28 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 28/10/97 from: 142B wellington street gravesend kent DA12 1JE

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOMAC LTD.

PICTON WORKS WELLINGTON ROAD,LIVERPOOL,L15 4JN

Number:03787256
Status:ACTIVE
Category:Private Limited Company

EDEN FLIGHT TRAINING LIMITED

WESTON AVIATION,DARLINGTON,DL2 1NW

Number:09596411
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 362/7 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09974966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOAYZA LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11133798
Status:ACTIVE
Category:Private Limited Company

PRIOR PLANNING LIMITED

309 HIGH STREET WEST,SUNDERLAND,SR1 3ET

Number:10038926
Status:ACTIVE
Category:Private Limited Company

SUNSTONE COMMERCIAL PROPERTIES LTD

THE BARNYARD LOWER ROW,WIMBORNE,BH21 7DZ

Number:05454335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source