SYSTEM 7 TRANSPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-01 with updates |
10/07/2410 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Change of share class name or designation |
08/07/248 July 2024 | Particulars of variation of rights attached to shares |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Termination of appointment of Peter Gregory Bridges as a director on 2023-07-17 |
17/07/2317 July 2023 | Termination of appointment of Peter Gregory Bridges as a secretary on 2023-07-17 |
19/06/2319 June 2023 | Change of details for Mr Keith Simon Bridges as a person with significant control on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / PETER GREGORY BRIDGES / 02/10/2018 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH SIMON BRIDGES / 02/10/2018 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GREGORY BRIDGES / 02/10/2018 |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 5 CAMPION WAY HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8TL |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
05/11/105 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GREGORY BRIDGES / 30/09/2010 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIMON BRIDGES / 30/09/2010 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/11/0913 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
27/11/0827 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/10/086 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/11/0511 November 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
30/10/0430 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
30/09/0430 September 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