ANDREWS SYSTEMS CONSULTANTS LIMITED

Company Documents

DateDescription
20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
11 HAWTHORN PLACE
BOLNORE VILLAGE
HAYWARDS HEATH
WEST SUSSEX
RH16 4FY

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDREWS / 16/09/2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 19/04/13 NO CHANGES

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 May 2011

View Document

07/06/117 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDREWS / 19/04/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY SANDRA ANDREWS

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 HOLMEWOOD HOUSE KINGS PLACE THORNDEAN DRIVE WARNINGLID WEST SUSSEX RH17 5SX

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 VARYING SHARE RIGHTS AND NAMES 24/03/00

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 22 BAYLIS CRESCENT BURGESS HILL WEST SUSSEX RH15 8UP

View Document

06/08/986 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 19/04/97; CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: G OFFICE CHANGED 17/07/95 3 BRITTS FARM ROAD BUXTED EAST SUSEX TN22 4LZ

View Document

02/05/952 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: G OFFICE CHANGED 23/07/91 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

13/06/9113 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 23/05/91

View Document

12/06/9112 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED TRIUMPHPORT LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

29/04/9129 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information