A1 IT SYSTEMS LTD

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-06-19

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Termination of appointment of Pradeep Basetti as a director on 2024-06-19

View Document

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

View Document

03/04/253 April 2025 Confirmation statement made on 2024-06-19 with updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

22/07/2222 July 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/08/2129 August 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

10/06/2110 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

21/08/2021 August 2020 Confirmation statement made on 2020-08-20 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

17/06/2017 June 2020 Unaudited abridged accounts made up to 2019-08-31

View Document

17/06/2017 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Confirmation statement made on 2019-08-20 with no updates

View Document

04/07/194 July 2019 Unaudited abridged accounts made up to 2018-08-31

View Document

04/07/194 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/09/181 September 2018 Confirmation statement made on 2018-08-20 with no updates

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

27/06/1827 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 Unaudited abridged accounts made up to 2017-08-31

View Document

20/08/1720 August 2017 Confirmation statement made on 2017-08-20 with no updates

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

08/06/178 June 2017 Total exemption small company accounts made up to 2016-08-31

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 Confirmation statement made on 2016-08-20 with updates

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/06/1621 June 2016 Total exemption small company accounts made up to 2015-08-31

View Document

23/08/1523 August 2015 Annual return made up to 2015-08-20 with full list of shareholders

View Document

23/08/1523 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

23/08/1523 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

23/08/1523 August 2015 Register(s) moved to registered office address 51 Park Leys Harlington Dunstable Beds LU5 6LZ

View Document

24/07/1524 July 2015 Total exemption small company accounts made up to 2014-08-31

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Register(s) moved to registered inspection location 8 Old School Walk Slip End Luton LU1 4DY

View Document

22/08/1422 August 2014 Annual return made up to 2014-08-20 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

21/08/1421 August 2014 Register inspection address has been changed to 8 Old School Walk Slip End Luton LU1 4DY

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP BASETTI / 29/11/2013

View Document

21/08/1421 August 2014 Director's details changed for Pradeep Basetti on 2013-11-29

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Total exemption small company accounts made up to 2013-08-31

View Document

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

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 19-21 MANOR ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4EE UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 2013-08-20 with full list of shareholders

View Document

31/05/1331 May 2013 Total exemption small company accounts made up to 2012-08-31

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 2012-08-20 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Total exemption small company accounts made up to 2011-08-31

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 2011-08-20 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Total exemption small company accounts made up to 2010-08-31

View Document

13/04/1113 April 2011 Annual return made up to 2010-08-20 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 8 OLD SCHOOL WALK SLIP END LUTON LU1 4DY ENGLAND

View Document

13/04/1113 April 2011 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/04/1113 April 2011 Registered office address changed from \8 Old School Walk\Slip End\Luton\LU1 4DY\England on 2011-04-13

View Document

15/01/1115 January 2011 Compulsory strike-off action has been discontinued

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 19 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF

View Document

23/12/1023 December 2010 Registered office address changed from \19 Titan Court\Laporte Way\Luton\Bedfordshire\LU4 8EF on 2010-12-23

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/12/1014 December 2010 First Gazette notice for compulsory strike-off

View Document

09/09/099 September 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 19 TITAN WAY LAPORTE WAY LUTON BEDFORDSHIRE LU4 4DY

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 Incorporation

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