HUNDRED SYSTEMS LTD

Company Documents

DateDescription
22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LINDSAY SMITH / 04/04/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
7 HAYCRAFT CLOSE
GRAFHAM
HUNTINGDON
CAMBRIDGESHIRE
PE28 0GA

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LINDSAY SMITH / 01/11/2009

View Document

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

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEUS VAN SPAENDONCK / 01/09/2012

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
85 HIGH STREET
BUCKDEN
ST. NEOTS
CAMBRIDGESHIRE
PE19 5TA
ENGLAND

View Document

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
21 THE OLD YARN MILLS
WESTBURY
SHERBORNE
DORSET
DT9 3RQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEUS VAN SPAENDONCK / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LINDSAY SMITH / 01/10/2009

View Document

26/11/0926 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED BARTHOLOMEUS VAN SPAENDONCK

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED SEAN LINDSAY SMITH

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/07/0921 July 2009 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