About

Registered Number: 04782273
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: The Counting House, St. Mary's Street, Wallingford, Oxfordshire, OX10 0EL

 

Competition Systems Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The business has one director listed. We do not know the number of employees at Competition Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADDICK, Lisa 30 May 2003 10 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 07 August 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 February 2015
RT01 - Application for administrative restoration to the register 20 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 April 2011
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
363a - Annual Return 22 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 02 April 2008
225 - Change of Accounting Reference Date 02 April 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
CERTNM - Change of name certificate 17 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.