SYSTEM 3 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Total exemption full accounts made up to 2023-09-30 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/12/227 December 2022 | Registration of charge 050873720003, created on 2022-11-28 |
24/11/2224 November 2022 | Registration of charge 050873720002, created on 2022-11-22 |
31/10/2231 October 2022 | Satisfaction of charge 050873720001 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
29/03/2029 March 2020 | REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM |
16/12/1916 December 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30- 34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
23/10/1823 October 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
10/12/1510 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
03/08/153 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
07/04/157 April 2015 | FIRST GAZETTE |
29/07/1429 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CALE / 29/07/2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O 9 HARLEQUIN COURT 20 TAVISTOCK STREET LONDON WC2E 7NZ UNITED KINGDOM |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
08/06/138 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050873720001 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/01/137 January 2013 | Annual return made up to 8 July 2012 with full list of shareholders |
21/12/1221 December 2012 | DISS40 (DISS40(SOAD)) |
06/11/126 November 2012 | FIRST GAZETTE |
16/06/1216 June 2012 | DISS40 (DISS40(SOAD)) |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/123 April 2012 | FIRST GAZETTE |
23/09/1123 September 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O FLAT 9 HARLEQUIN COURT 20 TAVISTOCK STREET LONDON WC2E 7NZ UNITED KINGDOM |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 4TH FLOOR 9-10 GRAFTON STREET MAYFAIR LONDON W1S 4EN |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
07/04/107 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
24/08/0924 August 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY MARIA WALSH |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/09/081 September 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 9-10 GRAFTON STREET MAYFAIR LONDON W1S 4EN |
19/07/0719 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
18/08/0618 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
20/06/0620 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | SECRETARY RESIGNED |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | FIRST GAZETTE |
22/04/0522 April 2005 | SECRETARY RESIGNED |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | 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