SFS SYSTEMS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Keith John Rackham as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CHERRY WAY PARK FARM HETHERSETT NORWICH NORFOLK NR9 3DL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/12/151 December 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1322 March 2013 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/137 January 2013 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RACKHAM / 01/08/2010

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 8 FITZMAURICE COURT STATION ROAD WYMONDHAM NORFOLK NR18 0NN

View Document

29/06/1129 June 2011 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA RACKHAM / 01/08/2010

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN ANGELA RACKHAM / 01/08/2010

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 Annual accounts for year ending 31 Aug 2010

View Accounts

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

12/03/0912 March 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/10/012 October 2001 COMPANY NAME CHANGED GLOBAL MULTIPLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information