BACKUP SYSTEMS LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-03 with updates |
08/07/248 July 2024 | Director's details changed for Mrs Clare Ridley on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr Mark Ridley as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr Mark Ridley on 2024-07-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with updates |
14/02/2314 February 2023 | Director's details changed for Mrs Clare Ridley on 2023-02-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIDLEY / 11/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK RIDLEY / 16/06/2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J. BUSHELL & CO 3RD FLOOR 120 MOORGATE LONDON |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RIDLEY |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1610 February 2016 | DIRECTOR APPOINTED MRS CLARE RIDLEY |
21/07/1521 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 64 CLIFTON STREET LONDON EC2A 4HB |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 128 CANNON WORKSHOPS CANNON DRIVE LONDON E14 4AS UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/08/1330 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH |
19/02/1319 February 2013 | |
18/07/1218 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/10/1125 October 2011 | DISS40 (DISS40(SOAD)) |
24/10/1124 October 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RIDLEY / 01/12/2009 |
04/08/104 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 167 CANNON WORKSHOPS CANNON DRIVE LONDON E14 4AS |
15/07/0915 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: FLAT 2, 73 CORNWALL GARDENS LONDON SW7 4BA |
05/07/075 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
07/08/067 August 2006 | SECRETARY RESIGNED |
07/08/067 August 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company