SYSTEM 15 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Termination of appointment of Edward Marden as a director on 2024-04-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Registered office address changed from Olympus House Olympus Park Quedgeley Gloucester GL2 4NF England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD MARDEN / 06/04/2016

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANK EDWARD WOOD / 06/04/2016

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ROWNTREE / 06/04/2016

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM KESTREL COURT WATERWELLS DRIVE, WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AT ENGLAND

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ROWNTREE / 12/10/2017

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARDEN / 28/06/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/165 January 2016 ADOPT ARTICLES 17/12/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 THE COURT GARDEN ARLINGHAM GLOUCESTERSHIRE GL2 7JH ENGLAND

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR RICHARD FRANK EDWARD WOOD

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR EDWARD MARDEN

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 2 2, THE COURT GARDEN ARLINGHAM GLOUCESTERSHIRE GL2 7JH ENGLAND

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM GREENFIELDS CHURCH ROAD ARLINGHAM GLOUCESTER GL2 7JL UNITED KINGDOM

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED HC 1246 LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL ROWNTREE

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