STAT SYSTEMS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mrs Sandra Nurmohamed on 2025-04-07

View Document

09/04/259 April 2025 Director's details changed for Mr Mohamed Nurmohamed on 2025-04-07

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Mohamed Nurmohamed on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mrs Sandra Nurmohamed on 2024-10-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Ms Sandra Delaney on 2023-04-25

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MOHAMED NURMOHAMED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MS SANDRA DELANEY

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCK

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/06/166 June 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR IAN JOSEPH HUNT

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 17 , PHEBY ROAD BASINGSTOKE HAMPSHIRE RG22 6JB

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MICHAEL WARWICK COCK

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

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

View Document

08/04/098 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/01/0920 January 2009 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