AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th Feb 2017: 4.00 GBP
filed on: 6th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Feb 2017: 4.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jan 2014. Old Address: 2 Payne Road Hutton Weston-Super-Mare Somerset BS24 9QS United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th Jan 2014. Old Address: 2 Payne Road Hutton Weston-Super-Mare Somerset BS24 9QS England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th Jan 2014. Old Address: 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Dec 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 96 Drove Road Weston-Super-Mare Avon BS23 3NW United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2012 to Wed, 29th Feb 2012
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Dec 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 2 I t systems LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 4th Jul 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Thu, 2nd Dec 2010. Old Address: 96 Drove Road Weston-Super-Mare North Somerset BS24 7DJ United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(19 pages)
|