CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 20th Nov 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 31st Dec 2010 new director was appointed.
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Aug 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 26th Aug 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 17th Sep 2008 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 31/07/2008 from 35 somerset road farnborough hampshire RG20 9DD
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
123 |
Gbp nc 100/1000/04/08
filed on: 31st, July 2008
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/04/2008 from 76 reading road farnborough hampshire GU14 6NJ
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 2nd Apr 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reliable systems LTDcertificate issued on 05/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 6th Sep 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 6th Sep 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(13 pages)
|