FINITE STATE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

06/06/156 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/06/1314 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 46 OXMAN LANE, GREENLEYS MILTON KEYNES BUCKINGHAMSHIRE MK12 6LF

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANCIS COBB / 28/05/2010

View Document

11/08/0911 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 62 ABBOTS GREEN WILLINGTON CROOK COUNTY DURHAM DL15 0QZ

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: C/0 MAZARS NEVILLE RUSSELL SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: SOVEREIGN COURT 202 UPPER FIFTH STREET SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2JB

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: EAST LODGE LITTLE LINFORD MILTON KEYNES BUCKS MK19 7EB

View Document

21/06/9321 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 89 EASTWICK PARK AVENUE BOOKHAM LEATHERHEAD SURREY KT23 3NH

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 05/06/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 26/08/87; NO CHANGE OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

19/12/8419 December 1984 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