SYSTEM DAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-01-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Blackburn as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Uk Company Secretaries Ltd as a secretary on 2024-04-01

View Document

04/03/244 March 2024 Change of details for Mr Paul Blackburn as a person with significant control on 2024-03-04

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-01-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Unaudited abridged accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-01

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/02/197 February 2019 01/01/19 UNAUDITED ABRIDGED

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

18/05/1818 May 2018 01/01/18 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

02/08/172 August 2017 COMPANY NAME CHANGED FORMACOMPANY & CO LTD CERTIFICATE ISSUED ON 02/08/17

View Document

02/08/172 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/16

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/14

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1412 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ADOPT ARTICLES 01/10/2012

View Document

09/10/129 October 2012 CURREXT FROM 31/12/2012 TO 01/01/2013

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 31/12/11 STATEMENT OF CAPITAL GBP 25000

View Document

02/03/122 March 2012 COMPANY NAME CHANGED UK DATA LTD CERTIFICATE ISSUED ON 02/03/12

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 REDUCE ISSUED CAPITAL 05/04/2011

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 12500

View Document

15/04/1115 April 2011 STATEMENT BY DIRECTORS

View Document

15/04/1115 April 2011 SOLVENCY STATEMENT DATED 05/04/11

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 01/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 01/03/2010

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON CAMPBELL / 01/03/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CAMPBELL

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 11 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PB

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 85 SOUTH STREET, DORKING, SURREY RH4 2LA

View Document

03/12/033 December 2003 COMPANY NAME CHANGED UK DATA LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 57 THE GLADE, FETCHAM, LEATHERHEAD, SURREY KT22 9TF

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 NC INC ALREADY ADJUSTED 01/04/98

View Document

15/05/9915 May 1999 £ NC 10000/25000 01/04/98

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 01/01/98 TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 70-74 CITY ROAD, LONDON, EC1Y 2EA

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 32 HIGH STREET, BOOKHAM, LEATHERHEAD, SURREY KT23 4AX

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 01/01/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: ARRAM BERLYN GARDNER, 100 GRAYS INN ROAD, LONDON, WC1X 8BY

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

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

08/06/948 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 309 GILBERT HOUSE, BARBICAN, LONDON EC2Y 8BD

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

01/07/921 July 1992 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