A.K.D. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Termination of appointment of Damian Jon Parkin as a director on 2023-09-21

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Satisfaction of charge SC1148790002 in full

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1922 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/1922 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 3167

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR BARRY JAMES HUNTER

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JON PARKIN / 21/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH MILLER / 21/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JON PARKIN / 21/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GROOM / 21/10/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 ADOPT ARTICLES 23/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAY

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROOM / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRAY / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JON PARKIN / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH MILLER / 28/10/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED DAMIAN JON PARKIN

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1148790002

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROOM / 17/05/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELDERS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELDERS

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 01/06/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS; AMEND

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/08/9627 August 1996 PARTIC OF MORT/CHARGE *****

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/08/9429 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 23B AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 NC INC ALREADY ADJUSTED 15/05/90

View Document

09/08/909 August 1990 £ NC 1000/10000 15/05/

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: UNIT 0/7 ST MARYS WORKSHOPS GILES STREET LEITH EDINBURGH EH6 6DD

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: C/O DICK 17 COATES CRESCENT EDINBURGH EH3 7AF

View Document

18/03/8918 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/03/8916 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 100289

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED EQUALWIDE LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8830 November 1988 CERTIFICATE OF 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