SHERATON SYSTEMS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a director on 2024-07-17

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a secretary on 2024-07-17

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 34 the Broadway the Broadway Wickford Essex SS11 7AN on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from 34 the Broadway the Broadway Wickford Essex SS11 7AN England to 34 the Broadway Wickford Essex SS11 7AN on 2023-08-10

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-06-30

View Document

19/11/2119 November 2021 Register inspection address has been changed to 34 the Broadway Wickford SS11 7AN

View Document

19/11/2119 November 2021 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-11-19

View Document

19/11/2119 November 2021 Register(s) moved to registered inspection location 34 the Broadway Wickford SS11 7AN

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MISS AMIRA NUKOVIC

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR GARY BEAUMONT

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GARY BEAUMONT

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / SHERATON SYSTEM (HOLDING) LIMITED / 31/12/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR GARETH WILLIAM LEWIS

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 21/07/2016

View Document

20/07/1620 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 213082

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023480580001

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR ERIC PEACOCK / 11/06/2013

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 22/01/11 FULL LIST AMEND

View Document

21/12/1121 December 2011 22/01/10 FULL LIST AMEND

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RING / 14/03/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN / 14/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR PHILIP IAN ALBON

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE GRAHAM

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR ERIC PEACOCK

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BLAKEMORE

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 200000

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CHARLES GRAHAM / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BLAKEMORE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RING / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR HOLMAN / 12/10/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 5TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BEACH

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 £ NC 1000/100000 29/06/07

View Document

15/05/0715 May 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 12 ARTHUR STREET LONDON EC4R 9HY

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 S386 DISP APP AUDS 15/10/91

View Document

16/06/9116 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED HOLMAN COMPUTING LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 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