SAMAPT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/1723 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BLANCA RODRIGUEZ MARTINEZ DE HOLME

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN HOLME

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLME / 25/06/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
INNOVATION HOUSE KIRKSTEAD WAY
GOLBORNE
WARRINGTON
WA3 3PY
ENGLAND

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DY

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLANCA CECILIA RODRIGUEZ MARTINEZ DE HOLME / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 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