ACCOSYS LIMITED

Company Documents

DateDescription
07/03/167 March 2016 01/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 PREVSHO FROM 31/01/2017 TO 01/03/2016

View Document

04/03/164 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

04/03/164 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/07/1522 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM
54 SCHOLARS WALK
LANGLEY
SLOUGH
SL3 8LY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
11 BARTON ROAD
SLOUGH
SL3 8DF
ENGLAND

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

03/09/143 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP CHIMOTE / 30/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
54 SCHOLARS WALK
LANGLEY
SLOUGH
BERKSHIRE
SL3 8LY

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LEENA SANDEEP CHIMOTE / 30/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/03/1323 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/03/129 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LEENA SANDEEP CHIMOTE / 01/02/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP CHIMOTE / 01/02/2011

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MRS. LEENA SANDEEP CHIMOTE

View Document

08/06/118 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 REGISTERED OFFICE CHANGED ON 26/02/2011 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP CHIMOTE / 26/02/2011

View Document

26/02/1126 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

15/06/1015 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 54 SCHOLARS WALK LANGLEY SLOUGH BERKSHIRE SL3 8LY ENGLAND

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP CHIMOTE / 26/02/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 26/02/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 53 CAMBRIDGE GROVE, HAMMERSMITH LONDON UNITED KINGDOM W6 0B

View Document

02/07/092 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information