Background WavePink WaveYellow Wave

21ST CENTURY INTEGRATED SYSTEMS LIMITED (02438510)

21ST CENTURY INTEGRATED SYSTEMS LIMITED (02438510) is an active UK company. incorporated on 1 November 1989. with registered office in Ashby-De-La-Zouch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 21ST CENTURY INTEGRATED SYSTEMS LIMITED has been registered for 36 years.

Company Number
02438510
Status
active
Type
ltd
Incorporated
1 November 1989
Age
36 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21ST CENTURY INTEGRATED SYSTEMS LIMITED

21ST CENTURY INTEGRATED SYSTEMS LIMITED is an active company incorporated on 1 November 1989 with the registered office located in Ashby-De-La-Zouch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 21ST CENTURY INTEGRATED SYSTEMS LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02438510

LTD Company

Age

36 Years

Incorporated 1 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

REGION CONSULTANTS LIMITED
From: 1 November 1989To: 1 July 2016
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park Commerce Way Croydon CR0 4ZS
From: 6 May 2015To: 7 October 2016
Unit 3, Fullwood Close Alderman's Green Industrial Est. Coventry CV2 2SS
From: 1 November 1989To: 6 May 2015
Timeline

7 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Oct 89
Funding Round
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 17
Director Joined
May 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Second Filing Of Form With Form Type
11 November 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Resolution
2 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
363aAnnual Return
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
26 January 2005
88(2)R88(2)R
Legacy
26 January 2005
122122
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Legacy
26 January 2005
123Notice of Increase in Nominal Capital
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
28 January 1993
88(2)R88(2)R
Legacy
28 January 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
13 May 1992
287Change of Registered Office
Legacy
21 January 1992
363b363b
Legacy
14 January 1992
288288
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
4 January 1991
225(1)225(1)
Legacy
19 December 1989
288288
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
30 November 1989
287Change of Registered Office
Incorporation Company
1 November 1989
NEWINCIncorporation