EXTERNAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for John Brian Mcdowell on 2024-06-21 |
24/06/2524 June 2025 New | Change of details for Mr John Brian Mcdowell as a person with significant control on 2024-06-21 |
24/06/2524 June 2025 New | Registered office address changed from 175 C/O Srg Llp, Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mr Kevin Reilly on 2024-06-21 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Director's details changed for Kevin Reilly on 2022-02-09 |
15/02/2215 February 2022 | Change of details for Mr John Brian Mcdowell as a person with significant control on 2022-02-09 |
15/02/2215 February 2022 | Director's details changed for John Brian Mcdowell on 2022-02-09 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/06/202 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O SRG LLP SUITE 4.2, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
23/09/1923 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
21/05/1821 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
12/05/1712 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O STEEL ROBERTSON GODDARD SUITE 4, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR APPOINTED KEVIN REILLY |
16/02/1016 February 2010 | DIRECTOR APPOINTED JOHN BRIAN MCDOWELL |
16/02/1016 February 2010 | 04/02/10 STATEMENT OF CAPITAL GBP 100 |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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