A1 SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Notification of Abdul Rehman Shah as a person with significant control on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Mr Abdul Rehman Shah as a director on 2025-02-17 |
18/02/2518 February 2025 | Termination of appointment of Muhammad Shan Asif as a director on 2025-02-17 |
18/02/2518 February 2025 | Cessation of Muhammad Shan Asif as a person with significant control on 2025-02-17 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
03/11/243 November 2024 | Total exemption full accounts made up to 2024-01-31 |
28/02/2428 February 2024 | Certificate of change of name |
22/02/2422 February 2024 | Withdraw the company strike off application |
08/02/248 February 2024 | Confirmation statement made on 2024-01-13 with updates |
07/02/247 February 2024 | Appointment of Mr Muhammad Shan Asif as a director on 2022-12-30 |
07/02/247 February 2024 | Notification of Muhammad Shan Asif as a person with significant control on 2022-12-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/09/2319 September 2023 | Termination of appointment of Muraad Hussain as a director on 2022-12-30 |
19/09/2319 September 2023 | Cessation of Muraad Hussain as a person with significant control on 2022-12-30 |
01/09/231 September 2023 | Notification of Muraad Hussain as a person with significant control on 2022-12-30 |
01/09/231 September 2023 | Termination of appointment of Ameer Ahmed Aslam as a director on 2022-12-30 |
01/09/231 September 2023 | Cessation of Ameer Ahmed Aslam as a person with significant control on 2022-12-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-01-13 with no updates |
12/07/2312 July 2023 | Confirmation statement made on 2022-01-13 with no updates |
06/07/236 July 2023 | Appointment of Mr Muraad Hussain as a director on 2022-12-30 |
04/07/234 July 2023 | Confirmation statement made on 2021-01-13 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-01-31 |
27/06/2327 June 2023 | Confirmation statement made on 2020-01-13 with no updates |
09/06/239 June 2023 | Confirmation statement made on 2019-01-13 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-01-31 |
05/06/235 June 2023 | Total exemption full accounts made up to 2021-01-31 |
05/06/235 June 2023 | Total exemption full accounts made up to 2019-01-31 |
05/06/235 June 2023 | Total exemption full accounts made up to 2020-01-31 |
04/06/234 June 2023 | Total exemption full accounts made up to 2018-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/04/227 April 2022 | Registered office address changed from 419 Roman Road London E3 5QS to 18 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 2022-04-07 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/08/156 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
12/02/1512 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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