OLD SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Liquidators' statement of receipts and payments to 2025-04-08 |
| 29/05/2429 May 2024 | Liquidators' statement of receipts and payments to 2024-04-08 |
| 11/05/2311 May 2023 | Liquidators' statement of receipts and payments to 2023-04-08 |
| 14/12/2214 December 2022 | Removal of liquidator by court order |
| 14/12/2214 December 2022 | Appointment of a voluntary liquidator |
| 27/10/2127 October 2021 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-27 |
| 27/10/2127 October 2021 | Removal of liquidator by court order |
| 14/10/2114 October 2021 | Appointment of a voluntary liquidator |
| 03/03/213 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | COMPANY NAME CHANGED YOUNG SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/02/21 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/07/1917 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/06/157 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 02/06/132 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 27/09/1127 September 2011 | FIRST GAZETTE |
| 12/06/1112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 30/07/1030 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELGA KATALIN MAJOROSSY / 30/05/2010 |
| 28/06/1028 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD YOUNG / 30/05/2010 |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 14/06/0914 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
| 28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 07/07/047 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 07/06/037 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 13/06/0213 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
| 07/08/017 August 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
| 11/08/0011 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
| 29/06/0029 June 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
| 06/08/996 August 1999 | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
| 01/04/991 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
| 09/10/989 October 1998 | SECRETARY'S PARTICULARS CHANGED |
| 09/10/989 October 1998 | SECRETARY'S PARTICULARS CHANGED |
| 07/09/987 September 1998 | REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 12 OAKLEY ROAD, CAVERSHAM, READING BERKSHIRE, RG4 7RL |
| 03/08/983 August 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
| 22/10/9722 October 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98 |
| 23/06/9723 June 1997 | SECRETARY RESIGNED |
| 23/06/9723 June 1997 | DIRECTOR RESIGNED |
| 23/06/9723 June 1997 | NEW DIRECTOR APPOINTED |
| 23/06/9723 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/06/9723 June 1997 | REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 372 OLD STREET, LONDON, EC1V 9LT |
| 30/05/9730 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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