ANDROMEDA SYSTEMS ENGINEERING LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 77 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

31/07/1831 July 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD FARKIN

View Document

11/09/1711 September 2017 CESSATION OF LUIGI AURELIO COSTARELLA AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK LONDON LONDON N3 1HF ENGLAND

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information