ASSYNT IP SYSTEMS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHUTTLEWORTH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 10/02/2013

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY SHUTTLEWORTH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GAVIN RUARI SHUTTLEWORTH

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 10/02/2013

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 10/02/2013

View Document

17/09/1417 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RUARI SHUTTLEWORTH / 01/04/2013

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 01/04/2013

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 01/04/2013

View Document

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 01/01/2013

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 06/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SHUTTLEWORTH / 10/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CALDER SHUTTLEWORTH / 10/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUARIDH SIMPSON SHUTTLEWORTH / 10/02/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information