REAL SYSTEMS LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
THE PAVILION KINGFISHER WAY
HINCHINGBROOKE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6FN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
BRAMBLE HOUSE
1 THE THICKET
ST IVES
PE27 6DG

View Document

04/12/124 December 2012 COMPANY NAME CHANGED MYCO IP LIMITED
CERTIFICATE ISSUED ON 04/12/12

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK REED

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MRS YVETTE REED

View Document

15/03/1115 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 100

View Document

08/03/118 March 2011 COMPANY NAME CHANGED ESPORTS EVENTS LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

27/10/1027 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR SUJOY ROY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC MULROY

View Document

05/09/075 September 2007 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