PURCHASING SYSTEMS (MEA) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-04-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JONATHAN CROUCH

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT 2B PRIORS HALL WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SB

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
UNIT 2B PRIORS HALL
WIDDINGTON
SAFFRON WALDEN
ESSEX
CB11 3SB

View Document

11/11/1311 November 2013 Registered office address changed from , Unit 2B Priors Hall, Widdington, Saffron Walden, Essex, CB11 3SB on 2013-11-11

View Document

11/11/1311 November 2013 24/10/13 NO CHANGES

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
UNIT 2B PRIORS HALL
WIDDINGTON
SAFFRON WALDEN
ESSEX
CB11 3SB

View Document

28/10/1328 October 2013 Registered office address changed from , Unit 2B Priors Hall, Widdington, Saffron Walden, Essex, CB11 3SB on 2013-10-28

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 2B PRIORS HALL WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SB

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
62 WILSON STREET
LONDON
EC2A 2BU

View Document

14/06/1314 June 2013 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU on 2013-06-14

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SDG SECRETARIES LIMITED / 10/04/2012

View Document

14/11/1214 November 2012 24/10/12 NO CHANGES

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&P COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DICKENSON CROUCH / 01/10/2009

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED C&P COMPANY SECRETARIES LIMITED

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
8 BAKER STREET
LONDON
W1U 3LL

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED IMAGESHIELD LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED
IMAGESHIELD LIMITED
CERTIFICATE ISSUED ON 29/04/02

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/0210 April 2002 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