FINANCIAL SYSTEMS INTEGRATION LTD.

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Cessation of Vikas Yadav as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Vikas Yadav as a director on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 4 the Arches Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom to 1 Lulworth Close Harrow HA2 9NR on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Rajendra Raj Mehta as a director on 2023-07-13

View Document

22/03/2322 March 2023 Termination of appointment of Poonam Yadav as a secretary on 2023-03-01

View Document

22/03/2322 March 2023 Termination of appointment of Poonam Yadav as a director on 2023-03-15

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS POONAM VIKAV / 02/10/2017

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS YADAV / 02/10/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS POONAM VIKAV / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS POONAM VIKAV

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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