ALIMAR IT SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CAIN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ALISON CAIN

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS ALISON TERESA CAIN

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/12/119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK FREDERICK CAIN / 25/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON CAIN / 01/10/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAIN / 01/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 15 MONKS CRESCENT LEICESTER LEICESTERSHIRE LE4 2WA

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/04/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 20 KINGSBRIDGE CRESCENT LEICESTER LE4 1EG

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED ORGANIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information