MANAGED SYSTEMS LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL YERRINGTON / 23/02/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 1 EVENLODE WAY KEYNSHAM BRISTOL BS31 1RT

View Document

27/03/0827 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 9 ROMAN WAY COLEFORD BATH BA3 5PX

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: G OFFICE CHANGED 03/03/97 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

10/01/9710 January 1997 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