STAT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Director's details changed for Mrs Sandra Nurmohamed on 2025-04-07 |
09/04/259 April 2025 | Director's details changed for Mr Mohamed Nurmohamed on 2025-04-07 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-08 with updates |
04/10/244 October 2024 | Director's details changed for Mr Mohamed Nurmohamed on 2024-10-04 |
04/10/244 October 2024 | Director's details changed for Mrs Sandra Nurmohamed on 2024-10-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Director's details changed for Ms Sandra Delaney on 2023-04-25 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2127 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR MOHAMED NURMOHAMED |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | DIRECTOR APPOINTED MS SANDRA DELANEY |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCK |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN HUNT |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
06/06/166 June 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/06/2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 01/06/2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR IAN JOSEPH HUNT |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 17 , PHEBY ROAD BASINGSTOKE HAMPSHIRE RG22 6JB |
01/06/161 June 2016 | DIRECTOR APPOINTED MR MICHAEL WARWICK COCK |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
09/12/149 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
08/04/098 April 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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