REMOTE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, SECRETARY JUDITH HANCOCK |
01/06/141 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/06/131 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/06/123 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/06/1013 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HANCOCK / 31/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
03/08/003 August 2000 | DIRECTOR RESIGNED |
03/08/003 August 2000 | SECRETARY RESIGNED |
03/08/003 August 2000 | S366A DISP HOLDING AGM 31/05/00 |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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