ALPHANUMERIC SYSTEMS UK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED WILLIAM RANDOLPH TRICE

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARVEY BRASWELL, JR.

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS APPROVED ETC 16/04/2015

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TREPANIER III

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/04/1128 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 PREVSHO FROM 12/07/2011 TO 31/12/2010

View Document

29/03/1129 March 2011 12/07/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 PREVSHO FROM 31/12/2010 TO 12/07/2010

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED KAREN TATEM BRASWELL

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED HARVEY VERNON BRASWELL, JR.

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED JOSEPH FRANCIS TREPANIER III

View Document

23/08/1023 August 2010 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED MICOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY PD COSEC LIMITED

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SCHULTZ

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROE

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MARK SCHULTZ

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED PD COSEC LIMITED

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED VIDYAH, LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 30 FINSBURY CIRCUS LONDON EC2M 7DT

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 2 NEW SQUARE LONDON WC2A 3RZ

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 S386 DISP APP AUDS 26/09/02

View Document

22/10/0222 October 2002 S366A DISP HOLDING AGM 26/09/02

View Document

22/10/0222 October 2002 S252 DISP LAYING ACC 26/09/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

20/09/0220 September 2002 COMPANY NAME CHANGED HACKREMCO (NO. 1990) LIMITED CERTIFICATE ISSUED ON 20/09/02

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company