A L H SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Johan Oscar Jillestam as a director on 2025-05-09

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

07/03/257 March 2025 Appointment of Ms Sanna Maria Oksala as a director on 2025-03-01

View Document

07/03/257 March 2025 Termination of appointment of Peter Ian Rowlands as a director on 2025-02-28

View Document

24/10/2424 October 2024 Appointment of Mr Juha Tapani Kujala as a director on 2024-10-24

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

09/03/239 March 2023 Appointment of Mr David Michael Pye as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Termination of appointment of Mark Lewis Jenkins as a director on 2021-10-26

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / INDUTRADE UK LIMITED / 25/02/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW COUSINS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUSINS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID JOHN LYES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCAS

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 ADOPT ARTICLES 11/01/2016

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAES HJALMARSON

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK LEWIS JENKINS

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012554920014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN OSCAR JILLESTRAM / 01/10/2014

View Document

11/09/1411 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR CLAES HARALD HJALMAR HJALMARSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JOHAN OSCAR JILLESTRAM

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/04/1416 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHANNES COUSINS / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHANNES COUSINS / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS DAVIES / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHANNES COUSINS / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: STATION ROAD WESTBURY WILTSHIRE BA13 4TN

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/12/048 December 2004 AUDITOR'S RESIGNATION

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 AUDITOR'S RESIGNATION

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

14/04/9814 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

14/04/9314 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 05/04/89; NO CHANGE OF MEMBERS

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 22/03/88; NO CHANGE OF MEMBERS

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: BATH RD HELKSHAM WILTS

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information