SYMBOLIC SYSTEMS LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 25 January 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

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENIS ANNE LAMBERT / 25/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUSBY / 25/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM C/O WARING & PARTNERS ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: G OFFICE CHANGED 22/12/94 INVICTA HOUSE PUDDING LANE MAIDSTONE KENT ME14 1PU

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: G OFFICE CHANGED 02/11/92 6TH FLOOR TOWER HOUSE 8-14 SOUTHAMPTON STREET LONDON WC2E 7HA

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 S386 DISP APP AUDS 27/01/92

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 COMPANY NAME CHANGED COMMSEK LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: G OFFICE CHANGED 05/02/89 WEST KENT HOUSE 4 CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/895 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 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