SEVENOAKS SYSTEMS LIMITED

Company Documents

DateDescription
03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
C/O INTOUCH ACCOUNTING
BRISTOL & WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BL

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LLOYD JONES / 05/08/2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN LLOYD JONES / 01/09/2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LLOYD JONES / 01/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LLOYD JONES / 16/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN LLOYD JONES / 16/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 4 DARTFORD ROAD SEVENOAKS KENT TN13 3TG

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 13 THE MIDDLINGS SEVENOAKS KENT TN13 2NW

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 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