AA |
Micro company accounts made up to 2022-11-30
filed on: 2nd, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-31: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 35 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-25
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-25
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 64 Base Point Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 2012-07-04
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-06-12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-25
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 30th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-25
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-11-30
filed on: 28th, April 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from the Regus House Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6QR on 2010-03-31
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-25
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2008-11-30
filed on: 28th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2009-02-03 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-11-30
filed on: 28th, April 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2008-02-07 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-02-07 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ray infocomm LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ray infocomm LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed systems test solutions LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed systems test solutions LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(3 pages)
|
288a |
On 2007-06-15 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-15 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-14 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-08 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-08 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-08 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-08 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-07 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-07 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2006-11-30
filed on: 11th, May 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2006-11-30
filed on: 11th, May 2007
| accounts
|
Free Download
(9 pages)
|
288a |
On 2007-03-26 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-26 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: 14 ayrshire close shaw swindon wiltshire SN5 5SZ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: 14 ayrshire close shaw swindon wiltshire SN5 5SZ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-18 - Annual return with full member list
filed on: 18th, February 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to 2007-02-18 - Annual return with full member list
filed on: 18th, February 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2006-11-14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-14 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-14 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-10-04 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-10-04 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(14 pages)
|