SYSTEM 6 KITCHENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

26/01/2326 January 2023 Full accounts made up to 2022-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DALTON / 17/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH PHILLIP JONES / 17/11/2020

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019029210007

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR TOM DALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE FOSTER

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER

View Document

26/01/1526 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN FOSTER / 13/11/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019029210005

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019029210006

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019029210004

View Document

05/12/135 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/12/1217 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED NIGEL KENNETH PHILLIP JONES

View Document

25/11/1125 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FOSTER

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR FOSTER / 12/10/2010

View Document

19/01/1019 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FOSTER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR FOSTER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LINDA ANNE FOSTER / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: UNIT 4, EXTON ROAD MARSH BARTON TRADING ESTATE EXETER

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 EXEMPTION FROM APPOINTING AUDITORS 070188

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 DISSOLUTION DISCONTINUED

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

17/03/8817 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/04/854 April 1985 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