SYSTEM 3 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Registration of charge 050873720003, created on 2022-11-28

View Document

24/11/2224 November 2022 Registration of charge 050873720002, created on 2022-11-22

View Document

31/10/2231 October 2022 Satisfaction of charge 050873720001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM

View Document

16/12/1916 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

23/10/1823 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CALE / 29/07/2014

View Document

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

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050873720001

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

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

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 4TH FLOOR 9-10 GRAFTON STREET MAYFAIR LONDON W1S 4EN

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY MARIA WALSH

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 9-10 GRAFTON STREET MAYFAIR LONDON W1S 4EN

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information