Established in 2009, Csem Technologies Ltd have registered office in Alfreton. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRONE, Andrew Steven | 07 April 2020 | - | 1 |
GRANT, John Francis | 24 September 2009 | - | 1 |
JOBLING, Michael Robert | 07 February 2011 | 01 December 2012 | 1 |
TATE, Bryan Gerrard | 19 January 2011 | 22 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, John Francis | 19 January 2011 | - | 1 |
MCMELLON, Christopher John | 07 October 2009 | 17 December 2010 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 30 June 2020 | |
SH01 - Return of Allotment of shares | 23 June 2020 | |
SH01 - Return of Allotment of shares | 23 June 2020 | |
SH01 - Return of Allotment of shares | 23 June 2020 | |
SH01 - Return of Allotment of shares | 23 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
RESOLUTIONS - N/A | 29 April 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 11 January 2020 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 25 February 2019 | |
AD01 - Change of registered office address | 22 February 2019 | |
MR01 - N/A | 29 November 2018 | |
MR04 - N/A | 14 November 2018 | |
MR04 - N/A | 14 November 2018 | |
MR04 - N/A | 25 April 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 08 March 2018 | |
AD01 - Change of registered office address | 21 December 2017 | |
MR01 - N/A | 20 October 2017 | |
MR01 - N/A | 30 June 2017 | |
CS01 - N/A | 22 March 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AR01 - Annual Return | 17 April 2015 | |
MR04 - N/A | 17 April 2015 | |
MR04 - N/A | 17 April 2015 | |
MR04 - N/A | 17 April 2015 | |
MR01 - N/A | 04 March 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 30 May 2014 | |
CH01 - Change of particulars for director | 28 August 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
AA - Annual Accounts | 23 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
MR04 - N/A | 09 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AD01 - Change of registered office address | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AA01 - Change of accounting reference date | 27 April 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
TM01 - Termination of appointment of director | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
RESOLUTIONS - N/A | 01 June 2010 | |
RESOLUTIONS - N/A | 01 June 2010 | |
SH01 - Return of Allotment of shares | 01 June 2010 | |
AP03 - Appointment of secretary | 09 December 2009 | |
AD01 - Change of registered office address | 21 November 2009 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
CERTNM - Change of name certificate | 31 October 2009 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
AP01 - Appointment of director | 19 October 2009 | |
RESOLUTIONS - N/A | 08 October 2009 | |
RESOLUTIONS - N/A | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
225 - Change of Accounting Reference Date | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 September 2009 | |
NEWINC - New incorporation documents | 03 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2018 | Fully Satisfied |
N/A |
A registered charge | 20 October 2017 | Fully Satisfied |
N/A |
A registered charge | 27 June 2017 | Fully Satisfied |
N/A |
A registered charge | 18 February 2015 | Fully Satisfied |
N/A |
Debenture | 11 April 2012 | Fully Satisfied |
N/A |
Debenture | 14 March 2011 | Fully Satisfied |
N/A |
Debenture | 14 March 2011 | Outstanding |
N/A |
Debenture | 14 March 2011 | Fully Satisfied |
N/A |
All assets debenture | 20 October 2009 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |