AKAL COMPUTER SYSTEMS LTD.

03476819
EDENHURST CARLTON ROAD SOUTH GODSTONE GODSTONE RH9 8LE

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 7 Buy now
17 Aug 2023 accounts Annual Accounts 7 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 8 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 8 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 7 Buy now
14 Aug 2019 accounts Annual Accounts 7 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Amended Accounts 7 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
05 Apr 2017 accounts Annual Accounts 6 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 7 Buy now
09 Mar 2016 annual-return Annual Return 7 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 7 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
03 Jun 2014 officers Change of particulars for director (Gregory John Burnard) 2 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 7 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
12 May 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Amit Kumar Agrawal) 2 Buy now
20 Jan 2011 officers Change of particulars for secretary (Mr Amit Kumar Agrawal) 2 Buy now
17 Feb 2010 accounts Annual Accounts 7 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Amit Kumar Agrawal) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Gregory John Burnard) 2 Buy now
06 Apr 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 01/12/08; full list of members 4 Buy now
04 Feb 2009 officers Director's change of particulars / amit argrawal / 01/01/2005 1 Buy now
26 Jun 2008 accounts Annual Accounts 5 Buy now
10 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
31 Mar 2007 accounts Annual Accounts 6 Buy now
04 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
22 Nov 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 annual-return Return made up to 01/12/05; full list of members 3 Buy now
26 Aug 2005 accounts Annual Accounts 5 Buy now
15 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
05 Aug 2004 resolution Resolution 1 Buy now
05 Apr 2004 accounts Annual Accounts 6 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
05 Apr 2004 capital Ad 01/10/03--------- £ si 5000@1=5000 £ ic 2/5002 2 Buy now
12 Feb 2003 accounts Annual Accounts 5 Buy now
30 Dec 2002 annual-return Return made up to 01/12/02; full list of members 6 Buy now
13 Aug 2002 accounts Annual Accounts 5 Buy now
31 Dec 2001 annual-return Return made up to 01/12/01; full list of members 6 Buy now
17 Sep 2001 officers New secretary appointed 2 Buy now
13 Sep 2001 officers Secretary resigned 1 Buy now
17 Apr 2001 accounts Annual Accounts 5 Buy now
22 Feb 2001 accounts Annual Accounts 13 Buy now
02 Jan 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
25 Jan 2000 annual-return Return made up to 29/11/99; full list of members 6 Buy now
06 Aug 1999 accounts Annual Accounts 6 Buy now
09 Apr 1999 address Registered office changed on 09/04/99 from: 90 green lane thornton heath surrey CR7 8BF 1 Buy now
23 Dec 1998 annual-return Return made up to 01/12/98; full list of members 6 Buy now
26 Oct 1998 accounts Accounting reference date shortened from 31/12/98 to 30/11/98 1 Buy now
19 Jan 1998 officers Director resigned 1 Buy now
09 Jan 1998 officers New director appointed 2 Buy now
09 Jan 1998 address Registered office changed on 09/01/98 from: 20 holywell row temple house london EC2A 4JB 1 Buy now
09 Jan 1998 officers New secretary appointed 2 Buy now
09 Jan 1998 officers Secretary resigned 1 Buy now
09 Jan 1998 officers Director resigned 1 Buy now
16 Dec 1997 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
16 Dec 1997 reregistration Application for reregistration from PLC to private 1 Buy now
16 Dec 1997 incorporation Re Registration Memorandum Articles 14 Buy now
16 Dec 1997 resolution Resolution 1 Buy now
16 Dec 1997 resolution Resolution 1 Buy now
01 Dec 1997 incorporation Incorporation Company 17 Buy now