GEORGE JAMES INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/08/124 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA WILLIAMS / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMS / 17/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

29/07/0329 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 S366A DISP HOLDING AGM 24/01/02

View Document

30/01/0230 January 2002 S252 DISP LAYING ACC 24/01/02

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CROFT LODGE 39 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7BW

View Document

14/08/0114 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

17/07/0017 July 2000 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