Advanced company searchLink opens in new window

PRINCIPLE SYSTEMS LIMITED

Company number 02108692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 MR04 Satisfaction of charge 7 in full
21 Jul 2015 MR04 Satisfaction of charge 8 in full
21 Jul 2015 MR04 Satisfaction of charge 9 in full
01 Nov 2014 MR01 Registration of charge 021086920013, created on 31 October 2014
01 Nov 2014 MR01 Registration of charge 021086920012, created on 31 October 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,400
04 Sep 2014 CH01 Director's details changed for Mrs Victoria Jessica Woodings on 2 September 2014
15 Aug 2014 MEM/ARTS Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents 30/07/2014
05 Aug 2014 AA Accounts for a medium company made up to 31 December 2013
02 Aug 2014 MR01 Registration of charge 021086920010
02 Aug 2014 MR01 Registration of charge 021086920011
24 Jul 2014 MR04 Satisfaction of charge 5 in full
13 Feb 2014 AUD Auditor's resignation
12 Nov 2013 AP01 Appointment of Mrs Victoria Jessica Woodings as a director on 5 November 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
13 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2012 AP01 Appointment of Group Cfo Mark John Deuschle as a director on 27 January 2012
03 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders