A1 IT SYSTEMS LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-06-19 |
07/04/257 April 2025 | |
07/04/257 April 2025 | Termination of appointment of Pradeep Basetti as a director on 2024-06-19 |
04/04/254 April 2025 | Registered office address changed from 51 Park Leys Harlington Dunstable Beds LU5 6LZ to 19 Longreins Road Barrow-in-Furness Cumbria LA14 5AL on 2024-06-19 |
03/04/253 April 2025 | Confirmation statement made on 2024-06-19 with updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
06/06/236 June 2023 | Unaudited abridged accounts made up to 2022-08-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-20 with no updates |
22/07/2222 July 2022 | Total exemption full accounts made up to 2021-08-31 |
29/08/2129 August 2021 | Confirmation statement made on 2021-08-20 with no updates |
10/06/2110 June 2021 | Total exemption full accounts made up to 2020-08-31 |
21/08/2021 August 2020 | Confirmation statement made on 2020-08-20 with no updates |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
17/06/2017 June 2020 | Unaudited abridged accounts made up to 2019-08-31 |
17/06/2017 June 2020 | 31/08/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
30/09/1930 September 2019 | Confirmation statement made on 2019-08-20 with no updates |
04/07/194 July 2019 | Unaudited abridged accounts made up to 2018-08-31 |
04/07/194 July 2019 | 31/08/18 UNAUDITED ABRIDGED |
01/09/181 September 2018 | Confirmation statement made on 2018-08-20 with no updates |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
27/06/1827 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | Unaudited abridged accounts made up to 2017-08-31 |
20/08/1720 August 2017 | Confirmation statement made on 2017-08-20 with no updates |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
08/06/178 June 2017 | Total exemption small company accounts made up to 2016-08-31 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/08/1630 August 2016 | Confirmation statement made on 2016-08-20 with updates |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/06/1621 June 2016 | Total exemption small company accounts made up to 2015-08-31 |
23/08/1523 August 2015 | Annual return made up to 2015-08-20 with full list of shareholders |
23/08/1523 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
23/08/1523 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC |
23/08/1523 August 2015 | Register(s) moved to registered office address 51 Park Leys Harlington Dunstable Beds LU5 6LZ |
24/07/1524 July 2015 | Total exemption small company accounts made up to 2014-08-31 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/08/1422 August 2014 | Register(s) moved to registered inspection location 8 Old School Walk Slip End Luton LU1 4DY |
22/08/1422 August 2014 | Annual return made up to 2014-08-20 with full list of shareholders |
22/08/1422 August 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC |
22/08/1422 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
21/08/1421 August 2014 | SAIL ADDRESS CREATED |
21/08/1421 August 2014 | Register inspection address has been changed to 8 Old School Walk Slip End Luton LU1 4DY |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP BASETTI / 29/11/2013 |
21/08/1421 August 2014 | Director's details changed for Pradeep Basetti on 2013-11-29 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/05/1421 May 2014 | Total exemption small company accounts made up to 2013-08-31 |
05/12/135 December 2013 | Registered office address changed from \19-21 Manor Road\Caddington\Luton\Bedfordshire\LU1 4EE\United Kingdom on 2013-12-05 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 19-21 MANOR ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4EE UNITED KINGDOM |
08/10/138 October 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
08/10/138 October 2013 | Annual return made up to 2013-08-20 with full list of shareholders |
31/05/1331 May 2013 | Total exemption small company accounts made up to 2012-08-31 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/09/1221 September 2012 | Annual return made up to 2012-08-20 with full list of shareholders |
21/09/1221 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/07/1231 July 2012 | Total exemption small company accounts made up to 2011-08-31 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/09/115 September 2011 | Annual return made up to 2011-08-20 with full list of shareholders |
05/09/115 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
19/05/1119 May 2011 | Total exemption small company accounts made up to 2010-08-31 |
13/04/1113 April 2011 | Annual return made up to 2010-08-20 with full list of shareholders |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 8 OLD SCHOOL WALK SLIP END LUTON LU1 4DY ENGLAND |
13/04/1113 April 2011 | Annual return made up to 20 August 2010 with full list of shareholders |
13/04/1113 April 2011 | Registered office address changed from \8 Old School Walk\Slip End\Luton\LU1 4DY\England on 2011-04-13 |
15/01/1115 January 2011 | Compulsory strike-off action has been discontinued |
15/01/1115 January 2011 | DISS40 (DISS40(SOAD)) |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 19 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF |
23/12/1023 December 2010 | Registered office address changed from \19 Titan Court\Laporte Way\Luton\Bedfordshire\LU4 8EF on 2010-12-23 |
14/12/1014 December 2010 | FIRST GAZETTE |
14/12/1014 December 2010 | First Gazette notice for compulsory strike-off |
09/09/099 September 2009 | |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 19 TITAN WAY LAPORTE WAY LUTON BEDFORDSHIRE LU4 4DY |
20/08/0920 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/08/0920 August 2009 | Incorporation |
More Company Information
Recently Viewed
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