1994 SYSTEMS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JANET GIBSON / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN LESLIE GIBSON / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / VIVIENNE JANET GIBSON / 03/07/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE JANET GIBSON / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE GIBSON / 03/07/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JANET GIBSON / 13/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE GIBSON / 13/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: FIRST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: WARRIOR HOUSE 42/48 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/941 February 1994 ADOPT MEM AND ARTS 14/01/94

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/01/9414 January 1994 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