ADVANCED IMAGING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
21/10/2121 October 2021 | Cessation of Belinda Lucy Lennon as a person with significant control on 2018-03-22 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, SECRETARY BELINDA LENNON |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR BELINDA LENNON |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY LENNON / 04/01/2018 |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
16/01/1716 January 2017 | 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 |
21/04/1621 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA LUCY LENNON / 02/10/2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY LENNON / 02/10/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/04/1516 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | 24/07/13 STATEMENT OF CAPITAL GBP 100 |
12/04/1312 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/01/1120 January 2011 | PREVEXT FROM 30/04/2010 TO 31/05/2010 |
12/08/1012 August 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 4 |
12/08/1012 August 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 4 |
01/07/101 July 2010 | DIRECTOR APPOINTED MRS BELINDA LUCY LENNON |
17/06/1017 June 2010 | COMPANY NAME CHANGED MFP BUSINESS EQUIPMENT LTD CERTIFICATE ISSUED ON 17/06/10 |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1014 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY LENNON / 10/04/2010 |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA LUCY LENNON / 10/04/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/05/072 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | S80A AUTH TO ALLOT SEC 18/04/06 |
10/04/0610 April 2006 | 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