SYSTEM FINANCE LIMITED

09104560
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2023 accounts Annual Accounts 6 Buy now
30 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 44 Buy now
30 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
30 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
04 Aug 2022 officers Change of particulars for director (Mr Christopher David Goodman) 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 7 Buy now
27 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
27 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 incorporation Memorandum Articles 27 Buy now
16 Mar 2020 resolution Resolution 3 Buy now
12 Mar 2020 mortgage Registration of a charge 24 Buy now
12 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 accounts Annual Accounts 7 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Angus Mackay) 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Ryan Emery) 1 Buy now
06 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
29 May 2018 resolution Resolution 4 Buy now
21 Aug 2017 accounts Annual Accounts 6 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
01 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2016 accounts Annual Accounts 2 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2015 mortgage Registration of a charge 23 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2014 incorporation Incorporation Company 25 Buy now