Advanced company searchLink opens in new window

NOESIS SYSTEMS LTD

Company number 06786532

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.43 Notice of final account prior to dissolution
28 Sep 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 30/07/2015
06 Jan 2015 TM01 Termination of appointment of Brian Gunner Larholm as a director on 23 June 2014
08 Aug 2014 AD01 Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 8 August 2014
07 Aug 2014 4.31 Appointment of a liquidator
11 Jul 2014 COCOMP Order of court to wind up
24 Feb 2014 TM01 Termination of appointment of Alyson Larholm as a director
29 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 TM01 Termination of appointment of Brian Larholm as a director
23 Oct 2012 AP01 Appointment of Mr Brian Gunner Larholm as a director
11 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
18 Jun 2012 CH01 Director's details changed for Mr Brian Gunner Larholm on 11 July 2010
18 Jun 2012 CH01 Director's details changed for Mrs Alyson Emma Larholm on 5 April 2012
18 Jun 2012 CH01 Director's details changed for Mr Brian Gunner Larholm on 5 April 2012
30 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
20 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
10 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 11 Blenheim Mews Shenley WD7 9LL England on 11 October 2010
22 Sep 2010 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 September 2010
21 Jun 2010 AA Total exemption full accounts made up to 31 January 2010