SERIF SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Secretary's details changed for Abigail Clare Naylor on 2025-06-24 |
11/03/2511 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/08/2422 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
20/01/1820 January 2018 | REGISTERED OFFICE CHANGED ON 20/01/2018 FROM SUITE 2 PEEL MILL COMMERCIAL STREET MORLEY WEST YORKSHIRE LS27 8AG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1612 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
02/04/152 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 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNIT 2 VANTAGE POINT HOWLEY PARK ROAD ESTATE LEEDS WEST YORKSHIRE LS27 0SU |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/08/0812 August 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/08/071 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/07/0610 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/07/0525 July 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 3A PEEL HOUSE COMMERCIAL STREET, MORLEY LEEDS WEST YORKSHIRE LS27 8AG |
29/11/0429 November 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | DIRECTOR RESIGNED |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/08/0021 August 2000 | REGISTERED OFFICE CHANGED ON 21/08/00 FROM: JUBILEE HOUSE CHURCH STREET, MORLEY LEEDS WEST YORKSHIRE LS27 9JQ |
26/06/0026 June 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
01/09/991 September 1999 | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
23/05/9923 May 1999 | REGISTERED OFFICE CHANGED ON 23/05/99 FROM: UNIT 4 LATCHMORE PARK LATCHMORE ROAD LEEDS WEST YORKSHIRE LS12 6DN |
23/05/9923 May 1999 | NEW DIRECTOR APPOINTED |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
08/07/988 July 1998 | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 23 CROSSFIELDS STREET LEEDS LS2 9EH |
15/12/9715 December 1997 | SECRETARY'S PARTICULARS CHANGED |
29/09/9729 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
01/08/971 August 1997 | SECRETARY RESIGNED |
01/08/971 August 1997 | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
01/08/971 August 1997 | NEW SECRETARY APPOINTED |
01/10/961 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/9613 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/08/963 August 1996 | RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS |
18/07/9518 July 1995 | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
23/06/9423 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL |
17/05/9417 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/05/945 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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