SISTEM CARPENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Registration of charge 059112770005, created on 2022-04-27

View Document

29/04/2229 April 2022 Registration of charge 059112770004, created on 2022-04-27

View Document

29/04/2229 April 2022 Satisfaction of charge 059112770003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Hannah Hitchcock as a director on 2021-12-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-04

View Document

09/08/219 August 2021 Change of details for Mr Samuel Ian Smith as a person with significant control on 2021-08-07

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

09/08/219 August 2021 Director's details changed for Mr Samuel Ian Smith on 2021-08-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN SMITH / 26/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER LE19 4SD UNITED KINGDOM

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059112770003

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY OLIVIA SMITH

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM EDWARD HOUSE GRANGE BUSINESS PARK WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL IAN SMITH / 21/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA JOY SMITH / 21/08/2010

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM (F) EDWARD HOUSE GRANGE BUSINESS PARK WHETSTONE, LEICESTER LEICESTERSHIRE LE8 6EP

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

04/09/064 September 2006 COMPANY NAME CHANGED SYSTEM CARPENTRY LIMITED CERTIFICATE ISSUED ON 04/09/06

View Document

21/08/0621 August 2006 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