AIDCOMP SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/01/2225 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/01/2225 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
| 25/06/2125 June 2021 | Termination of appointment of Zeeshan Siddique Baig as a director on 2021-06-23 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 26/09/1826 September 2018 | 15/05/18 STATEMENT OF CAPITAL GBP 1 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 04/05/184 May 2018 | 01/06/17 STATEMENT OF CAPITAL GBP 1 |
| 16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 16/02/1716 February 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 |
| 17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 19/10/1519 October 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/07/145 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/01/1331 January 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 |
| 20/05/1220 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/08/111 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/05/1021 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHYAM SIDDIQUE BAIG / 14/05/2010 |
| 12/02/1012 February 2010 | DIRECTOR APPOINTED MR ZEESHAN SIDDIQUE BAIG |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 06/06/096 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KHYAM BAIG / 06/06/2009 |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY ZEESHAN BAIG |
| 21/05/0821 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 69 LLOYD ROAD HANDSWORTH WOOD BIRMINGHAM WEST MIDLANDS B20 2NE |
| 18/06/0718 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/075 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
| 01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 88 PERRY WOOD ROAD GREAT BARR BIRMINGHAM B42 2BQ |
| 29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 09/03/069 March 2006 | DELIVERY EXT'D 3 MTH 31/05/05 |
| 20/07/0520 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 14/02/0514 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 24/08/0424 August 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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