Established in 1995, Navigator Systems Ltd have registered office in Bristol, it's status at Companies House is "Active". The companies directors are listed as Cresswell, Richard Alexander, Rose, David Saul, Bonner, Mark Raymond, Keating, Paul James. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRESSWELL, Richard Alexander | 06 March 1995 | - | 1 |
ROSE, David Saul | 06 March 1995 | - | 1 |
BONNER, Mark Raymond | 15 February 1995 | 01 August 2002 | 1 |
KEATING, Paul James | 15 February 1995 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
MR04 - N/A | 18 May 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 30 April 2018 | |
AD01 - Change of registered office address | 13 April 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AD01 - Change of registered office address | 09 October 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AAMD - Amended Accounts | 21 March 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AD01 - Change of registered office address | 08 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 12 August 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 20 March 2000 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 02 June 1999 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 08 May 1998 | |
363s - Annual Return | 10 June 1997 | |
287 - Change in situation or address of Registered Office | 20 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 11 October 1996 | |
225 - Change of Accounting Reference Date | 17 September 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
288 - N/A | 13 March 1995 | |
288 - N/A | 13 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1995 | |
287 - Change in situation or address of Registered Office | 13 March 1995 | |
395 - Particulars of a mortgage or charge | 10 March 1995 | |
NEWINC - New incorporation documents | 15 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 1996 | Fully Satisfied |
N/A |
Debenture | 06 March 1995 | Outstanding |
N/A |