(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/19
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/19
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/20
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/20
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/19
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/19
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/19
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/03/19
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW on 2016/08/19 to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/26
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/26
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/26
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
(CH01) On 2013/03/27 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/26
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/26
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/26
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/07/20 from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed avisar systems LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/07/13
change of name
|
|
(TM01) Director's appointment terminated on 2010/07/20
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/13 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/12.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/07/12
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/12.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2010
| incorporation
|
Free Download
(21 pages)
|