(CS01) Confirmation statement with no updates 8th December 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) 1st July 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th August 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 13th August 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 2.00 GBP
capital
|
|
(CH01) On 10th January 2014 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2014 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2014: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed systel communication LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(3 pages)
|
(TM02) 3rd December 2013 - the day secretary's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 3rd December 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alinat solutions LIMITEDcertificate issued on 17/07/13
filed on: 17th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Burghley Court Leyland Lancs PR25 3PT on 29th June 2013
filed on: 29th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th January 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 24th April 2009 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(15 pages)
|