Company Information for CHARTER SYSTEMS LIMITED
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HERTFORDSHIRE, HP2 7DX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARTER SYSTEMS LIMITED | |
Legal Registered Office | |
1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead HERTFORDSHIRE HP2 7DX Other companies in KT10 | |
Company Number | 06147539 | |
---|---|---|
Company ID Number | 06147539 | |
Date formed | 2007-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 31/12/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-09 04:55:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARTER SYSTEMS, INC. | 323 MAGNOLIA AVE PANAMA CITY FL 32401 | Inactive | Company formed on the 1970-11-13 | |
CHARTER SYSTEMS LLC | 6938 W. LINEBAUGH AVENUE TAMPA FL 33625 | Active | Company formed on the 2018-07-18 | |
![]() |
CHARTER SYSTEMS INC | California | Unknown | |
![]() |
CHARTER SYSTEMS INCORPORATED | New Jersey | Unknown | |
![]() |
CHARTER SYSTEMS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE CONG |
||
SEEMA SANGAR |
||
JOHN STIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID VENUS & COMPANY LLP |
Company Secretary | ||
MATTHEW GEOFFREY PORTER |
Director | ||
PAUL FRANCIS CLARK |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
LESLEY BAIRD INNES |
Company Secretary | ||
HUGH RONALD PETER REYNOLDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENVI SERVICING LIMITED | Director | 2017-11-30 | CURRENT | 2008-10-21 | Active | |
ICENET LIMITED | Director | 2017-08-15 | CURRENT | 1997-03-12 | Active | |
THE NOSTRUM GROUP LIMITED | Director | 2017-08-15 | CURRENT | 2001-08-21 | Active | |
EQUINITI DATA LIMITED | Director | 2017-01-06 | CURRENT | 2005-02-02 | Active | |
EQUINITI DELIVERY SERVICES LIMITED | Director | 2017-01-06 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
REFRESH PERSONAL FINANCE LTD | Director | 2017-01-06 | CURRENT | 2010-09-08 | Active | |
PANCREDIT SYSTEMS LTD. | Director | 2016-12-31 | CURRENT | 1988-02-01 | Active | |
PROSEARCH ASSET SOLUTIONS LIMITED | Director | 2016-12-31 | CURRENT | 1987-08-27 | Active | |
TOPLEVEL HOLDINGS LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
TOPLEVEL COMPUTING LIMITED | Director | 2016-07-22 | CURRENT | 1989-01-30 | Active | |
TOPLEVEL DEVELOPMENT LIMITED | Director | 2016-07-22 | CURRENT | 1983-04-15 | Active | |
TOPLEVEL SOFTWARE LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2016-03-04 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2016-03-04 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2016-03-04 | CURRENT | 2000-02-10 | Active | |
ITS COMPUTING LIMITED | Director | 2015-11-01 | CURRENT | 1999-08-23 | Active | |
CIRCLE OF INSIGHT LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
INVIGIA INTERNATIONAL LIMITED | Director | 2014-10-15 | CURRENT | 2011-03-29 | Active | |
CHARTER UK LIMITED | Director | 2014-10-15 | CURRENT | 1989-12-19 | Active | |
CHARTER.NET LIMITED | Director | 2014-10-15 | CURRENT | 1999-10-07 | Active | |
MYCUSTOMERFEEDBACK.COM LIMITED | Director | 2014-10-15 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
INVIGIA LIMITED | Director | 2014-10-15 | CURRENT | 1997-02-14 | Active | |
EQUINITI FINANCE (HOLDINGS) LTD | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
EQUINITI (UK) FINANCE LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2017-08-16 | CURRENT | 2000-02-10 | Active | |
TOPLEVEL HOLDINGS LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
TOPLEVEL COMPUTING LIMITED | Director | 2016-07-22 | CURRENT | 1989-01-30 | Active | |
TOPLEVEL DEVELOPMENT LIMITED | Director | 2016-07-22 | CURRENT | 1983-04-15 | Active | |
TOPLEVEL SOFTWARE LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
EQUINITI CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI NEWCO 2 LIMITED | Director | 2015-06-19 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI X2 ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-28 | Dissolved 2017-01-03 | |
CIRCLE OF INSIGHT LIMITED | Director | 2015-06-19 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
EQUINITI SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 1963-04-05 | Active | |
EQUINITI SHARE PLAN TRUSTEES LIMITED | Director | 2015-06-19 | CURRENT | 2000-02-14 | Active | |
360 CLINICAL LIMITED | Director | 2015-06-19 | CURRENT | 2003-11-10 | Active - Proposal to Strike off | |
EQUINITI REGISTRARS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI ISA NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI SHAREVIEW LIMITED | Director | 2015-06-19 | CURRENT | 2009-05-07 | Active | |
INVIGIA INTERNATIONAL LIMITED | Director | 2015-06-19 | CURRENT | 2011-03-29 | Active | |
PANCREDIT SYSTEMS LTD. | Director | 2015-06-19 | CURRENT | 1988-02-01 | Active | |
SLC CORPORATE SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 1996-04-01 | Active | |
TRUST RESEARCH SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
WEALTH NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2008-11-07 | Active | |
CONNAUGHT SECRETARIES LIMITED | Director | 2015-06-19 | CURRENT | 1986-02-21 | Active | |
PROSEARCH ASSET SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1987-08-27 | Active | |
CHARTER UK LIMITED | Director | 2015-06-19 | CURRENT | 1989-12-19 | Active | |
L R NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-16 | Active | |
EQUINITI CORPORATE NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-17 | Active | |
CHARTER.NET LIMITED | Director | 2015-06-19 | CURRENT | 1999-10-07 | Active | |
PRISM COMMUNICATIONS & MANAGEMENT LIMITED | Director | 2015-06-19 | CURRENT | 2002-01-14 | Active | |
EQUINITI HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Active | |
EQUINITI LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Active | |
EQUINITI SAVINGS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI DAVID VENUS LIMITED | Director | 2015-06-19 | CURRENT | 2007-08-23 | Active | |
MYCUSTOMERFEEDBACK.COM LIMITED | Director | 2015-06-19 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
EQUINITI GROUP LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-30 | Active | |
ITS COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1999-08-23 | Active | |
SLC REGISTRARS LIMITED | Director | 2015-06-19 | CURRENT | 1982-09-02 | Active | |
CLAYBROOK COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1976-11-19 | Active | |
PETER EVANS & ASSOCIATES LIMITED | Director | 2015-06-19 | CURRENT | 1984-12-11 | Active | |
INVIGIA LIMITED | Director | 2015-06-19 | CURRENT | 1997-02-14 | Active | |
EQUINITI SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1997-03-18 | Active | |
EQUINITI BENEFACTOR LIMITED | Director | 2015-06-19 | CURRENT | 2002-03-26 | Active | |
PRISM COSEC LIMITED | Director | 2015-06-19 | CURRENT | 2005-08-10 | Active | |
CUSTODIAN NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2013-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Stefan John Maynard on 2021-11-26 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN | |
PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01 | |
AP01 | DIRECTOR APPOINTED MS TINA JANE WHITLEY | |
PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom | |
AD03 | Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AD02 | Register inspection address changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
PSC02 | Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2020-12-31 | |
PSC07 | CESSATION OF INVIGIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL | |
TM02 | Termination of appointment of Prism Cosec Limited on 2020-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM02 | Termination of appointment of Katherine Cong on 2020-08-26 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2020-08-26 | |
PSC05 | Change of details for Invigia Limited as a person with significant control on 2020-08-24 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE JONATHON FELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CH01 | Director's details changed for Ms Seema Sangar on 2019-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Stier on 2018-11-05 | |
CH01 | Director's details changed for Ms Seema Sangar on 2018-10-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 500002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP03 | Appointment of Katherine Cong as company secretary on 2017-08-18 | |
TM02 | Termination of appointment of David Venus & Company Llp on 2017-08-18 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 500002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Seema Sangar on 2016-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 500002 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061475390001 | |
CH01 | Director's details changed for Mr John Stier on 2015-09-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015 | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN STIER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/07/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 500002 | |
AR01 | 31/01/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061475390001 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RES01 | ADOPT ARTICLES 15/10/2014 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY INNES | |
AP01 | DIRECTOR APPOINTED MR MATT PORTER | |
AP01 | DIRECTOR APPOINTED SEEMA SANGAR | |
AP01 | DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY | |
AP01 | DIRECTOR APPOINTED MR MATT PORTER | |
AP01 | DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS UNITED KINGDOM | |
AR01 | 31/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 31/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SWALLOW HOUSE, 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 14/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY BAIRD INNES / 14/02/2012 | |
AR01 | 28/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH REYNOLDS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 28/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
SH01 | 25/01/10 STATEMENT OF CAPITAL GBP 500000 | |
RES01 | ADOPT ARTICLES 25/01/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH RONALD PETER REYNOLDS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY BAIRD INNES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH RONALD PETER REYNOLDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 01/10/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTER SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Communications & Computing |
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Communications & Computing |
City of London | |
|
Fees & Services |
City of London | |
|
Communications & Computing |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |