(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 23rd, December 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 23rd, December 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 23rd, December 2019
| accounts
|
Free Download
(29 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 7, 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 7, 2018
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 7, 2018
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 7, 2018 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 9 Devonshire Square London EC2M 4YF to Hill House 1 Little New Street London EC4A 3TR on October 14, 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed deloitte technology solutions uk LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 21, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 21, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 21, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) On August 21, 2015 - new secretary appointed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 21, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed system dynamics uk LTDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 4th, August 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 9, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to September 9, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 17, 2013: 10.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to September 9, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 7, 2012. Old Address: C/O the Bristol Office Southfield House 2 Southfield Road Westbury on Trym Bristol BS9 3BH England
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on September 9, 2011. Old Address: Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 9, 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(14 pages)
|
(CH03) On October 22, 2010 secretary's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 9, 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 9, 2010. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(14 pages)
|