Change of name. Description: Company name changed 80:20 systems LIMITED\certificate issued on 03/11/23. |
2023-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-23 |
View Report |
Capital. Capital allotment shares. |
2018-04-19 |
View Report |
Capital. Capital allotment shares. |
2018-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-12 |
View Report |
Officers. Officer name: Minu Simons. Change date: 2014-03-14. |
2014-05-12 |
View Report |
Officers. Officer name: Daniel Simons. Change date: 2014-03-14. |
2014-05-12 |
View Report |
Officers. Change date: 2014-03-14. Officer name: Daniel Simons. |
2014-05-12 |
View Report |
Address. Old address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS United Kingdom. Change date: 2014-03-14. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Officers. Officer name: Minu Simons. |
2012-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-24 |
View Report |
Address. Change date: 2012-06-19. Old address: 5 New Broadway Hampton Hill Middlesex TW12 1JG. |
2012-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-09 |
View Report |
Address. Change date: 2010-06-09. Old address: 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom. |
2010-06-09 |
View Report |
Address. Old address: 7 Gregory Boulevard Nottingham NG7 6LB. Change date: 2010-06-09. |
2010-06-09 |
View Report |
Officers. Officer name: Daniel Simons. Change date: 2010-05-11. |
2010-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-24 |
View Report |
Officers. Description: Appointment terminated director bertus dispa. |
2009-06-15 |
View Report |
Annual return. Legacy. |
2009-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-22 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-26 |
View Report |
Annual return. Legacy. |
2007-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-10 |
View Report |
Annual return. Legacy. |
2006-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-21 |
View Report |