BARNARD SYSTEMS LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

16/05/2116 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/02/2015 February 2020 DIRECTOR APPOINTED MR ROBERT NAJEM

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/06/1925 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

01/02/191 February 2019 CESSATION OF MARK WILLIAM ROWE AS A PSC

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ANDREW JOHN BARNARD

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/188 January 2018 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM ROWE

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROWE

View Document

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

View Accounts

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROWE / 01/06/2016

View Document

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

View Accounts

12/05/1612 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS OKSANA ROWE

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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