SYSTEMATIQ LTD

04696332
F A SIMMS & PARTNERS, ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5FB

Documents

Documents
Date Category Description Pages
04 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
18 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Mar 2022 resolution Resolution 1 Buy now
18 Mar 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Feb 2022 accounts Annual Accounts 3 Buy now
28 Sep 2021 officers Change of particulars for director (Sanjay Madhvani) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
26 Jan 2021 officers Appointment of corporate secretary (Davanti Business Solutions Ltd) 2 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 officers Change of particulars for director (Sanjay Madhvani) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Sanjay Madhvani) 2 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
30 Mar 2010 address Move Registers To Sail Company 1 Buy now
30 Mar 2010 officers Change of particulars for director (Sanjay Madhvani) 2 Buy now
30 Mar 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
18 Mar 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
31 Oct 2008 officers Secretary's change of particulars / C.A. solutions LTD / 28/10/2008 1 Buy now
27 May 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 3 Buy now
15 May 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
02 Apr 2007 accounts Annual Accounts 1 Buy now
07 Nov 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
13 Mar 2006 accounts Annual Accounts 1 Buy now
15 Apr 2005 annual-return Return made up to 13/03/05; full list of members 2 Buy now
07 Feb 2005 accounts Annual Accounts 1 Buy now
14 May 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
04 May 2004 capital Ad 13/04/04--------- £ si 8@1=8 £ ic 2/10 2 Buy now
30 Apr 2004 officers Secretary's particulars changed 1 Buy now
26 Jun 2003 officers New secretary appointed 2 Buy now
26 Jun 2003 officers New director appointed 2 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU 1 Buy now
26 Jun 2003 accounts Accounting reference date extended from 31/03/04 to 31/05/04 1 Buy now
10 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2003 officers Secretary resigned 1 Buy now
23 Mar 2003 officers Director resigned 1 Buy now
23 Mar 2003 address Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Mar 2003 incorporation Incorporation Company 6 Buy now