ALLNET SYSTEMS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Accounts for a dormant company made up to 2025-02-28 |
15/04/2515 April 2025 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU to 10 Clintons Green Bracknell RG42 1YL on 2025-04-15 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRISTOW / 24/06/2014 |
26/06/1426 June 2014 | SECRETARY APPOINTED LISA ELIZABETH BRISTOW |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 28 EDINBURGH DRIVE ICKENHAM UB10 8QY UNITED KINGDOM |
19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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