ASTUTE SYSTEMS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CAROL DIGBY / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CAROL DIGBY / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL WILLIAM DIGBY / 20/12/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
8 THE WOODFINES
EMERSON PARK
HORNCHURCH
ESSEX
RM11 3HR

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ANNETTE DIGBY

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS ANNETTE CAROL DIGBY

View Document

31/12/1231 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/01/126 January 2012 Annual return made up to 22 December 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

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL WILLIAM DIGBY / 22/12/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: G OFFICE CHANGED 23/04/02 38 NELMES CRESCENT HORNCHURCH ESSEX RM11 2QB

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: G OFFICE CHANGED 05/03/00 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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