Advanced company searchLink opens in new window

CETEC SYSTEMS LIMITED

Company number 07364687

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)
03 Jun 2024 AA Micro company accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
14 May 2019 AA Micro company accounts made up to 30 September 2018
08 Jan 2019 CH01 Director's details changed for Mr Christian Egner on 1 December 2018
08 Jan 2019 PSC04 Change of details for Mr Christian Egner as a person with significant control on 1 December 2018
18 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
15 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Sep 2016 TM01 Termination of appointment of Jonathan Daniel Scarbro as a director on 13 September 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 May 2016 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF to C/O J&Aw Sully Clevedon Ltd Paramount House 2 Concorde Drive Clevedon North Somerset BS21 6UH on 11 May 2016
14 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon Avon BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
25 May 2015 AP01 Appointment of Mr. Jonathan Daniel Scarbro as a director on 6 April 2015