7 GLOBAL SYSTEMS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Timothy Mirfield Cooke as a director on 2024-05-06

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ANDREW PARR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MIKLOS ALEXA

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MIRFIELD COOKE / 01/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKLOS MICHAEL ALEXA / 01/04/2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM PYLE HOUSE 136-137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 DIRECTOR APPOINTED MIKLOS MICHAEL ALEXA

View Document

09/05/139 May 2013 DIRECTOR APPOINTED TIMOTHY MIRFIELD COOKE

View Document

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 42 VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM

View Document

19/07/1119 July 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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