Advanced company searchLink opens in new window

H1 SYSTEMS LIMITED

Company number 08785479

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2024 DS01 Application to strike the company off the register
20 Jul 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
12 Aug 2016 AP01 Appointment of Mrs Haylea Harwood as a director on 6 April 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jan 2016 CH01 Director's details changed for Daniel Adam Edward Harwood on 26 January 2016
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
06 Dec 2014 CH01 Director's details changed for Daniel Adam Edward Harwood on 13 October 2014
14 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014