About

Registered Number: 04143075
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

 

Creation Systems (No 2) Ltd was registered on 17 January 2001, it's status is listed as "Active". We don't know the number of employees at this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 13 February 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 23 January 2002
395 - Particulars of a mortgage or charge 12 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
225 - Change of Accounting Reference Date 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.