Advanced company searchLink opens in new window

CONCURRENT SYSTEMS INCORPORATED LIMITED

Company number 04175656

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)
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
06 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 83
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CH01 Director's details changed for Christopher Mann on 21 March 2023
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Nov 2022 CH03 Secretary's details changed for Mr Stuart Joseph Mcburnie on 2 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Stuart Joseph Mcburnie on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2 November 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from Opus Accounting Ltd Pound Court Pound Street Newbury RG14 6AA England to Pound Court Pound Street Newbury RG14 6AA on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from The Pavilion Newbury Business Park Newbury Berkshire RG14 2PZ to Opus Accounting Ltd Pound Court Pound Street Newbury RG14 6AA on 23 February 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 SH03 Purchase of own shares.
01 Apr 2019 SH06 Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 530
01 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 73
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 11/03/2019
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of John Nicklin as a director on 11 March 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates