- Company Overview for A101 SOLUTIONS (LONDON) LIMITED (06716618)
- Filing history for A101 SOLUTIONS (LONDON) LIMITED (06716618)
- People for A101 SOLUTIONS (LONDON) LIMITED (06716618)
- More for A101 SOLUTIONS (LONDON) LIMITED (06716618)
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) |
---|---|---|---|
13 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 October 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 18 November 2010 | |
10 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Dec 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Mr Giles David Fowler on 7 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Giles David Fowler on 7 October 2009 | |
10 Oct 2008 | 288a | Director and secretary appointed giles david fowler | |
07 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
07 Oct 2008 | NEWINC | Incorporation |