ALLVUE 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

26/06/2426 June 2024 Director's details changed for John Roberts on 2024-06-26

View Document

04/03/244 March 2024 Termination of appointment of Ryan Keough as a director on 2024-02-06

View Document

31/01/2431 January 2024 Registered office address changed from Becket House 7th Floor, 36 Old Jewry London EC2R 8DD England to 38 Threadneedle Street 2nd Floor London EC2R 8AY on 2024-01-31

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/03/2324 March 2023 Appointment of John Roberts as a director on 2023-03-20

View Document

15/03/2315 March 2023 Appointment of Ryan Keough as a director on 2022-11-18

View Document

15/03/2315 March 2023 Termination of appointment of Sam Bochenek as a director on 2022-11-18

View Document

15/03/2315 March 2023 Termination of appointment of Joe Plavetic as a director on 2022-11-18

View Document

15/03/2315 March 2023 Appointment of Mr. Brandon Meeks as a director on 2022-11-18

View Document

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

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

06/08/216 August 2021 Termination of appointment of Reinaldo Acosta as a director on 2020-12-18

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-06 with updates

View Document

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACDONALD

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR CUSTODIO TOLEDO

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REINALDO ACOSTA / 04/08/2020

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JOE PLAVETIC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SAM BOCHENEK

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

10/01/2010 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED BLACK MOUNTAIN SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

09/09/199 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR CUSTODIO TOLEDO

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR REINALDO ACOSTA

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY HORWITZ

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE ELPUS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ELPUS / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACDONALD / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACDONALD / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDY HORWITZ / 01/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACDONALD / 05/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/06/116 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

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