Advanced company searchLink opens in new window

NUMERISYS LTD

Company number 07836544

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
14 Aug 2019 TM01 Termination of appointment of Graham John Allan Chabas as a director on 14 August 2019
01 Jul 2019 CH01 Director's details changed for Mrs Anna Jewell on 20 June 2019
01 Jul 2019 PSC04 Change of details for Mrs Anna Jewell as a person with significant control on 20 June 2019
24 May 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
12 Nov 2018 CH01 Director's details changed for Miss Anna Jewell on 12 November 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Aug 2016 AA Micro company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
28 Aug 2015 AA Micro company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
14 Nov 2013 CH01 Director's details changed for Miss Anna Jewell on 6 November 2013
14 Nov 2013 CH01 Director's details changed for Mr Graham John Allan Chabas on 6 November 2013
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Mar 2013 AD01 Registered office address changed from C/O Unity Finance House 20/21 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN England on 21 March 2013
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders