Advanced company searchLink opens in new window

21ST CENTURY PASSENGER SYSTEMS LIMITED

Company number 02740409

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)
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
03 Oct 2022 CERTNM Company name changed secure microsystems LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
24 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
01 Jun 2020 PSC05 Change of details for 21St Century Technology Plc as a person with significant control on 3 December 2019
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 May 2017 AP03 Appointment of Mr Nicholas William Lowe as a secretary on 15 May 2017
22 May 2017 AP01 Appointment of Mr Nicholas William Lowe as a director on 15 May 2017
22 May 2017 TM02 Termination of appointment of Glenn Robinson as a secretary on 15 May 2017
22 May 2017 TM01 Termination of appointment of Glenn Robinson as a director on 15 May 2017
07 Oct 2016 AD01 Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 7 October 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9,992