About

Registered Number: 02426342
Date of Incorporation: 26/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: 8 Mill End Close, Cambridge, Cambridgeshire, CB1 9HS

 

Founded in 1989, Btec Systems Ltd have registered office in Cambridgeshire, it has a status of "Active". The current directors of this company are Bennett, Debra Jean, Bennett, James Peter, Start, Daphne Ann Lucy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Debra Jean N/A - 1
BENNETT, James Peter N/A - 1
START, Daphne Ann Lucy N/A 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 11 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 13 May 1999
AUD - Auditor's letter of resignation 07 December 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 27 July 1995
CERTNM - Change of name certificate 03 October 1994
363s - Annual Return 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 26 November 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 16 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1989
288 - N/A 09 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
CERTNM - Change of name certificate 02 November 1989
287 - Change in situation or address of Registered Office 27 October 1989
NEWINC - New incorporation documents 26 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.