SYSTEM CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Micro company accounts made up to 2023-06-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/01/1917 January 2019 | 09/11/18 STATEMENT OF CAPITAL GBP 50 |
04/01/194 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/11/1814 November 2018 | CESSATION OF NIGEL HARRIS AS A PSC |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIS |
09/11/189 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARKE |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | SECRETARY APPOINTED MR JOHN CLARKE |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY RONALD HARRIS |
30/06/1430 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/09/1215 September 2012 | DISS40 (DISS40(SOAD)) |
14/09/1214 September 2012 | FIRST GAZETTE |
07/09/127 September 2012 | DIRECTOR APPOINTED MRS ISOBELLE CLARKE |
07/09/127 September 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
07/09/127 September 2012 | DIRECTOR APPOINTED MRS JULIE HARRIS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 9 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA BT42 1FL |
03/08/103 August 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD CLARKE / 19/05/2010 |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / RONALD NIGEL HARRIS / 19/05/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NIGEL HARRIS / 19/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/03/101 March 2010 | Annual return made up to 19 May 2009 with full list of shareholders |
01/10/091 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/0918 May 2009 | 30/06/08 ANNUAL ACCTS |
07/01/097 January 2009 | 19/05/08 ANNUAL RETURN SHUTTLE |
18/03/0818 March 2008 | 30/06/07 ANNUAL ACCTS |
02/07/072 July 2007 | 19/05/07 ANNUAL RETURN SHUTTLE |
04/05/074 May 2007 | 30/06/06 ANNUAL ACCTS |
22/08/0622 August 2006 | 19/05/05 ANNUAL RETURN SHUTTLE |
22/08/0622 August 2006 | 19/05/06 ANNUAL RETURN SHUTTLE |
01/06/061 June 2006 | 30/06/05 ANNUAL ACCTS |
03/10/053 October 2005 | CHANGE OF ARD |
02/07/042 July 2004 | CHANGE OF DIRS/SEC |
02/07/042 July 2004 | CHANGE OF DIRS/SEC |
01/07/041 July 2004 | CHANGE IN SIT REG ADD |
19/05/0419 May 2004 | PARS RE DIRS/SIT REG OFF |
19/05/0419 May 2004 | MEMORANDUM |
19/05/0419 May 2004 | ARTICLES |
19/05/0419 May 2004 | DECLN COMPLNCE REG NEW CO |
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