About

Registered Number: 03533954
Date of Incorporation: 24/03/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 5 Callow Hill, Brinkworth, Chippenham, Wiltshire, SN15 5FD

 

Based in Chippenham in Wiltshire, Custom Antenna Systems Ltd was established in 1998, it's status at Companies House is "Dissolved". Harper, Anne Merthe is the current director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Anne Merthe 01 March 2000 01 April 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 30 March 2016
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
AA - Annual Accounts 11 June 2015
PARENT_ACC - N/A 11 June 2015
AGREEMENT2 - N/A 15 May 2015
GUARANTEE2 - N/A 15 May 2015
AR01 - Annual Return 01 April 2015
AA01 - Change of accounting reference date 02 March 2015
GUARANTEE2 - N/A 26 November 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 13 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 02 January 2014
MR01 - N/A 06 August 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2008
RESOLUTIONS - N/A 14 May 2008
RESOLUTIONS - N/A 14 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 15 April 2003
363s - Annual Return 06 April 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
RESOLUTIONS - N/A 16 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 May 2008 Fully Satisfied

N/A

Floating charge (all assets) 07 May 2008 Fully Satisfied

N/A

Debenture 29 April 2008 Outstanding

N/A

Guarantee & debenture 24 April 2008 Fully Satisfied

N/A

Legal charge 06 June 2007 Fully Satisfied

N/A

Legal charge 06 June 2007 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.