SYSTECH GROUP EMPLOYEES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

01/09/251 September 2025 NewRegistered office address changed from Systech House 55a High Street Wimbledon London SW19 5BA United Kingdom to Systech House 55a High Street London SW19 5BA on 2025-09-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

27/10/2127 October 2021 Notification of Stephen Peter Rayment as a person with significant control on 2021-10-22

View Document

27/10/2127 October 2021 Cessation of Mark Woodward-Smith as a person with significant control on 2021-10-22

View Document

08/07/218 July 2021 Registered office address changed from 82 st. John Street London EC1M 4JN England to 150 Minories London EC3N 1LS on 2021-07-08

View Document

30/06/2130 June 2021 Satisfaction of charge 1 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM CHAPTER HOUSE 18-20 CRUCIFIX LANE LONDON SE1 3JW

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS KAREN VINTEN HUGHES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

02/06/202 June 2020 SECRETARY APPOINTED MRS KAREN VINTEN HUGHES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR STEPHEN WILLIAMS

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES REID

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANSELL

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MARK WOODWARD-SMITH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR JAMES PHILIP REID

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR SIMON FRANCIS JONES

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR SIMON FRANCIS JONES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SYSTECH GROUP LIMITED

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE PERRIAM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE PERRIAM

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR LEE PERRIAM

View Document

11/08/1111 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR LEE PERRIAM

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MOORE

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SYSTECH GROUP LIMITED / 07/06/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED SYSTECH GROUP MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 18/01/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED SPREE MEWS GROUP MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 23/04/01

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

07/06/997 June 1999 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