About

Registered Number: 05557810
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Wayside Business Park, Wayside, Braunston, Northants, NN11 7HB,

 

Minden Systems Ltd was registered on 08 September 2005 and are based in Braunston, Northants, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Kathryn 06 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH03 - Change of particulars for secretary 30 March 2020
CH03 - Change of particulars for secretary 30 March 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 June 2019
CH03 - Change of particulars for secretary 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
MR04 - N/A 25 March 2019
MR04 - N/A 25 March 2019
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 September 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
AR01 - Annual Return 22 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
123 - Notice of increase in nominal capital 20 February 2007
RESOLUTIONS - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
225 - Change of Accounting Reference Date 14 December 2006
363s - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 30 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2012 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Debenture 27 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.