FANDS SYSTEMS INTEGRATOR LIMITED

Company Documents

DateDescription
20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

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

View Accounts

06/12/156 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

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

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK KLASS

View Document

14/07/1414 July 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1212 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIAM HOCK TAY / 28/02/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM MAURICE KLASS / 28/02/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND KLASS / 28/02/2010

View Document

11/11/0911 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS ROSALIND KLASS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MRS ROSALIND KLASS

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY GEOK TAY

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 318C HIGH ROAD BENFLEET ESSEX SS7 5HP

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

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

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 12 SAXONVILLE SOUTH BENFLEET ESSEX SS7 5TD

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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