LONGBOW SYSTEMS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

22/09/2122 September 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN WORTH / 06/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW WORTH / 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW WORTH / 04/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WORTH

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS CAROLINE WORTH

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/118 September 2011 COMPANY NAME CHANGED GLOBAL TECHNICAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW WORTH / 07/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW WORTH / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW WORTH / 01/03/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY PLAN IT SECRETARIES LIMITED

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN WORTH / 22/07/2008

View Document

14/03/0814 March 2008 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