AUFAIT SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 24/05/2324 May 2023 | Cessation of Bernice Harrison as a person with significant control on 2022-03-01 | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-08 with no updates | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 16/02/2216 February 2022 | Notification of Bernice Harrison as a person with significant control on 2016-05-08 | 
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES | 
| 29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES | 
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders | 
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE PAVILION KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN ENGLAND | 
| 08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM GLENROY HOUSE 54 HIGH STREET HAIL WESTON ST. NEOTS PE19 5JW | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders | 
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 18/07/1318 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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