- Company Overview for NUMERISYS LTD (07836544)
- Filing history for NUMERISYS LTD (07836544)
- People for NUMERISYS LTD (07836544)
- More for NUMERISYS LTD (07836544)
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
|
|
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
|
|
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
|
|
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 |