SECOND BASE SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM DRAKE ROAD MITCHAM SURREY CR4 4HQ

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED 21ST CENTURY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED SECOND BASE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/99

View Document

04/07/004 July 2000 EXEMPTION FROM APPOINTING AUDITORS 13/06/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 22/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/03/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 11/10/90; CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 NC INC ALREADY ADJUSTED 27/09/90

View Document

22/11/8922 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

08/08/898 August 1989 COMPANY NAME CHANGED STRIKEORB LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 180789

View Document

16/05/8916 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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