About

Registered Number: 03369486
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: . ., Tower Close, Huntingdon, Cambridgeshire, PE29 7YD

 

Founded in 1997, Critical Mail Continuity Services Ltd are based in Huntingdon, Cambridgeshire, it's status at Companies House is "Active". Shine, Sean Aongus, Bennett, Paul George, Cartwright, Christopher Jonathan, Edwards, Phillip Andrew are listed as the directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHINE, Sean Aongus 31 October 2019 - 1
BENNETT, Paul George 02 July 1997 28 October 2008 1
CARTWRIGHT, Christopher Jonathan 28 October 2008 31 August 2018 1
EDWARDS, Phillip Andrew 18 June 2013 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
PSC05 - N/A 20 May 2020
AA01 - Change of accounting reference date 05 December 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 03 May 2018
RESOLUTIONS - N/A 19 January 2018
RESOLUTIONS - N/A 19 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
SH08 - Notice of name or other designation of class of shares 19 January 2018
CC04 - Statement of companies objects 19 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AUD - Auditor's letter of resignation 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 14 June 2005
AUD - Auditor's letter of resignation 11 May 2005
AUD - Auditor's letter of resignation 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
287 - Change in situation or address of Registered Office 20 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 2003
AA - Annual Accounts 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 17 May 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 09 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 15 May 1999
395 - Particulars of a mortgage or charge 17 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 20 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
225 - Change of Accounting Reference Date 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
123 - Notice of increase in nominal capital 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
MEM/ARTS - N/A 25 July 1997
CERTNM - Change of name certificate 22 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
287 - Change in situation or address of Registered Office 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1999 Fully Satisfied

N/A

Debenture 11 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.