CONSTANT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONSTANT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433639

Incorporation date

18/10/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Low March, Daventry, Northamptonshire NN11 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon26/08/2025
Director's details changed for Mr Jonathan Michael Adams on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr John Bradley on 2025-08-26
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/04/2021
Notification of Constant Systems (Holdings) Limited as a person with significant control on 2021-03-29
dot icon07/04/2021
Cessation of Score Group Plc as a person with significant control on 2021-03-29
dot icon07/04/2021
Appointment of Mr Jonathan Michael Adams as a director on 2021-03-29
dot icon07/04/2021
Appointment of Mr John Bradley as a director on 2021-03-29
dot icon07/04/2021
Termination of appointment of Hugh Alan Frederick Sheppard as a director on 2021-03-29
dot icon07/04/2021
Termination of appointment of Anita Mcrobbie as a director on 2021-03-29
dot icon07/04/2021
Termination of appointment of Ayub Bahadur as a director on 2021-03-29
dot icon07/04/2021
Termination of appointment of Anita Mcrobbie as a secretary on 2021-03-29
dot icon28/01/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon26/10/2020
Appointment of Mr Hugh Alan Frederick Sheppard as a director on 2020-10-14
dot icon03/03/2020
Full accounts made up to 2019-09-26
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/06/2019
Full accounts made up to 2018-09-27
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon12/06/2018
Full accounts made up to 2017-09-28
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon07/08/2017
Appointment of Anita Mcrobbie as a director on 2017-08-04
dot icon10/07/2017
Termination of appointment of Charles Buchan Ritchie as a director on 2017-06-28
dot icon07/07/2017
Registered office address changed from 4 Low March Daventry Northamptonshire NN11 4SD to 11 Low March Daventry Northamptonshire NN11 4SD on 2017-07-07
dot icon12/06/2017
Full accounts made up to 2016-09-29
dot icon10/03/2017
Satisfaction of charge 3 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon10/03/2017
Satisfaction of charge 5 in full
dot icon23/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/06/2016
Full accounts made up to 2015-10-01
dot icon28/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Charles Buchan Ritchie on 2015-10-08
dot icon16/06/2015
Full accounts made up to 2014-10-02
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-09-26
dot icon24/02/2014
Director's details changed for Mr Richard Mallabar on 2013-09-27
dot icon24/02/2014
Appointment of Mr Ayub Bahadur as a director
dot icon20/01/2014
Appointment of Anita Mcrobbie as a secretary
dot icon06/01/2014
Termination of appointment of Kevin Mcfarlane as a secretary
dot icon25/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-09-27
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-09-29
dot icon27/02/2012
Director's details changed for Mr Charles Buchan Ritchie on 2012-02-27
dot icon27/02/2012
Director's details changed for Mr Richard Mallabar on 2012-02-27
dot icon27/02/2012
Secretary's details changed for Kevin Mcfarlane on 2012-02-27
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Diane Brown as a director
dot icon14/06/2010
Full accounts made up to 2009-10-01
dot icon12/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/11/2009
Director's details changed for Diane Brown on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Richard Mallabar on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Charles Buchan Ritchie on 2009-11-12
dot icon02/07/2009
Full accounts made up to 2008-10-02
dot icon16/12/2008
Return made up to 18/10/08; full list of members
dot icon20/10/2008
Director appointed mr richard mallabar
dot icon28/07/2008
Full accounts made up to 2007-09-27
dot icon12/11/2007
Return made up to 18/10/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon30/07/2007
Full accounts made up to 2006-09-28
dot icon22/06/2007
Auditor's resignation
dot icon17/11/2006
Return made up to 18/10/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-29
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Return made up to 18/10/05; full list of members
dot icon02/11/2005
New director appointed
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 18/10/04; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2003-10-02
dot icon20/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon08/07/2004
Secretary resigned
dot icon21/05/2004
Director resigned
dot icon26/10/2003
Return made up to 18/10/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-10-03
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon12/03/2003
Director resigned
dot icon06/11/2002
Return made up to 18/10/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-27
dot icon29/01/2002
Full accounts made up to 2001-02-28
dot icon27/01/2002
New director appointed
dot icon22/11/2001
Return made up to 18/10/01; full list of members
dot icon14/06/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon30/03/2001
Particulars of mortgage/charge
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon31/10/2000
Return made up to 18/10/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 2000-02-29
dot icon29/11/1999
Registered office changed on 29/11/99 from: 158A the parade leamington spa warwickshire CV32 4AE
dot icon29/11/1999
Return made up to 18/10/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1999-02-28
dot icon21/01/1999
Return made up to 18/10/98; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/03/1998
Registered office changed on 24/03/98 from: 12 euston place leamington spa warwickshire CV32 4LR
dot icon10/12/1997
New director appointed
dot icon04/12/1997
Particulars of mortgage/charge
dot icon26/10/1997
Return made up to 18/10/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1997-02-28
dot icon11/11/1996
Return made up to 18/10/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-02-28
dot icon29/11/1995
Accounts for a small company made up to 1995-02-28
dot icon09/11/1995
Return made up to 18/10/95; full list of members
dot icon04/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-02-28
dot icon21/11/1994
Return made up to 18/10/94; no change of members
dot icon17/11/1993
Return made up to 18/10/93; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1993-02-28
dot icon03/11/1992
Return made up to 18/10/92; full list of members
dot icon28/09/1992
Accounts for a small company made up to 1992-02-29
dot icon23/09/1992
Ad 04/09/92--------- £ si 2340@1=2340 £ ic 64530/66870
dot icon21/08/1992
Ad 15/07/92-30/07/92 £ si 49530@1=49530 £ ic 15000/64530
dot icon21/08/1992
Nc inc already adjusted 14/07/92
dot icon21/08/1992
Resolutions
dot icon21/08/1992
Resolutions
dot icon27/03/1992
New director appointed
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon19/03/1992
£ nc 20000/50000 09/03/92
dot icon19/03/1992
Director resigned;new director appointed
dot icon15/11/1991
Return made up to 18/10/91; no change of members
dot icon05/08/1991
Accounts for a small company made up to 1991-02-28
dot icon22/05/1991
Ad 04/01/91--------- £ si 12998@1=12998 £ ic 2002/15000
dot icon22/05/1991
Ad 26/03/90--------- £ si 5000@1
dot icon10/01/1991
Return made up to 25/10/90; full list of members
dot icon09/01/1991
Resolutions
dot icon10/07/1990
Registered office changed on 10/07/90 from: 30 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon04/04/1990
Ad 26/03/90--------- £ si 5000@1=5000 £ ic 2002/7002
dot icon02/03/1990
Memorandum and Articles of Association
dot icon02/02/1990
Resolutions
dot icon19/01/1990
Ad 09/01/90--------- £ si 2000@1=2000 £ ic 2/2002
dot icon19/01/1990
Nc inc already adjusted 09/01/90
dot icon19/01/1990
Resolutions
dot icon05/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1990
Accounting reference date notified as 28/02
dot icon27/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1989
Registered office changed on 27/10/89 from: 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon18/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
405.28K
-
0.00
245.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarlane, Kevin
Director
06/05/2003 - 01/08/2004
9
Bradley, John
Director
29/03/2021 - Present
17
Adams, Jonathan Michael
Director
29/03/2021 - Present
7
Mcfarlane, Kevin
Secretary
12/12/2000 - 06/05/2003
10
Mcfarlane, Kevin
Secretary
03/10/2005 - 31/12/2013
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTANT SYSTEMS LIMITED

CONSTANT SYSTEMS LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at 11 Low March, Daventry, Northamptonshire NN11 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANT SYSTEMS LIMITED?

toggle

CONSTANT SYSTEMS LIMITED is currently Active. It was registered on 18/10/1989 .

Where is CONSTANT SYSTEMS LIMITED located?

toggle

CONSTANT SYSTEMS LIMITED is registered at 11 Low March, Daventry, Northamptonshire NN11 4SD.

What does CONSTANT SYSTEMS LIMITED do?

toggle

CONSTANT SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONSTANT SYSTEMS LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with no updates.