SYSTEMS ASSOCIATES LIMITED

04184960
HOLFORD HOUSE. HOLFORD COURT HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9BX

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 7 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 officers Change of particulars for director (Mr David Shaw) 2 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 8 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 7 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 officers Change of particulars for director (Mr David Shaw) 2 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 accounts Annual Accounts 6 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Termination of appointment of secretary (Richard John Spencer) 1 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 8 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
08 Jul 2015 accounts Annual Accounts 8 Buy now
13 Mar 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2012 officers Termination of appointment of director (Robert Farrell) 1 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
15 May 2012 officers Change of particulars for director (Mr David Shaw) 2 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 accounts Annual Accounts 7 Buy now
18 May 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 officers Appointment of director (Mr David Shaw) 2 Buy now
20 May 2009 accounts Annual Accounts 8 Buy now
11 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from westwood house 35 tamworth road ashby de la zouch leicestershire LE65 2PW 1 Buy now
17 Jun 2008 accounts Annual Accounts 7 Buy now
29 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
28 Mar 2008 officers Appointment terminated director diana barton 1 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
20 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
10 Mar 2006 annual-return Return made up to 07/03/06; full list of members 7 Buy now
02 Dec 2005 accounts Annual Accounts 7 Buy now
06 Jun 2005 accounts Annual Accounts 7 Buy now
14 Mar 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
04 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
25 May 2004 accounts Annual Accounts 5 Buy now
05 Apr 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
03 Jul 2003 accounts Annual Accounts 4 Buy now
18 Mar 2003 annual-return Return made up to 07/03/03; full list of members 7 Buy now
23 Jan 2003 officers Director's particulars changed 1 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: greenwood main road hallow worcestershire WR2 6PW 1 Buy now
23 Jan 2003 accounts Accounting reference date shortened from 31/05/03 to 31/08/02 1 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
31 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2002 annual-return Return made up to 22/03/02; full list of members 7 Buy now
21 May 2002 accounts Accounting reference date extended from 31/03/03 to 31/05/03 1 Buy now
12 Oct 2001 officers New director appointed 2 Buy now
12 Oct 2001 officers New secretary appointed 2 Buy now
12 Oct 2001 officers New director appointed 2 Buy now
12 Oct 2001 officers New director appointed 2 Buy now
12 Oct 2001 capital Ad 03/09/01--------- £ si 100@1=100 £ ic 1/101 2 Buy now
24 Apr 2001 address Registered office changed on 24/04/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
24 Apr 2001 officers Secretary resigned 1 Buy now
24 Apr 2001 officers Director resigned 1 Buy now
23 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2001 incorporation Incorporation Company 16 Buy now