NUMERATION SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-02 with updates |
09/03/239 March 2023 | Registered office address changed from C/O Bennet Brooks & Co. Ltd. Suite 345, 50 Eastcastle Street London W1W 8EA United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 31 LAVORRICK ORCHARDS MEVAGISSEY CORNWALL PL26 6TL |
06/03/176 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
18/01/1618 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/01/1618 January 2016 | COMPANY NAME CHANGED POLLARD SYSTEMS LTD CERTIFICATE ISSUED ON 18/01/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
20/07/1520 July 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 112 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/07/1430 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
03/07/143 July 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
07/05/147 May 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 112 |
17/04/1417 April 2014 | SUB-DIVISION 02/04/14 |
30/09/1330 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 100 |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR STEPHEN SHERRATT |
02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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