LEGIS SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02678172 |
Category | Private Limited Company |
Incorporated | 16 Jan 1992 |
Age | 32 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LEGIS SYSTEMS LIMITED is an active private limited company with number 02678172. It was incorporated 32 years, 3 months, 13 days ago, on 16 January 1992. The company address is Keal & Associates Unit 8 H Millars Brook Keal & Associates Unit 8 H Millars Brook, Wokingham, RG41 2AD, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2023
Action Date: 30 Apr 2023
Category: Address
Type: AD01
Old address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom
Change date: 2023-04-30
New address: Keal & Associates Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
New address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
Old address: Keal & Associates the Court House Erfstadt Court Denmark Street Wokingham Berkshire RG40 2AY
Change date: 2020-08-14
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Patrick Dyckes
Termination date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Patrick Dyckes
Termination date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Penn
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Patrick Dyckes
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from tsb house 39A peach street wokingham berks. RG40 1XJ
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 09 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; full list of members
Documents
Legacy
Date: 18 Apr 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Legacy
Date: 21 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
B.W. RICE (PLANT & SKIP HIRE) LIMITED
249 CRANBROOK ROAD,ESSEX,IG1 4TG
Number: | 01634895 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES KHAN’S AUTOS LIMITED LIMITED
48 WHITBREAD CLOSE,LONDON,N17 0YB
Number: | 11588937 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADRIAN HOUSE,NEWCASTLE UPON TYNE,NE1 8AF
Number: | 11695843 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM,BAMPTON,OX18 2JN
Number: | 05919649 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 AVONDALE GARDENS,HOUNSLOW,TW4 5EU
Number: | 11710671 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RIBBLESDALE PLACE,NELSON,BB9 6AX
Number: | 11278603 |
Status: | ACTIVE |
Category: | Private Limited Company |