SYSTEM EDSTROM UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for a person with significant control

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Change of details for a person with significant control

View Document

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

View Accounts

04/12/234 December 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

01/06/231 June 2023 Appointment of Mr Benjamin Edward Huskisson as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr David John Sawford as a director on 2023-06-01

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

24/10/2224 October 2022 Appointment of Ms Anna Estela Kerstin Ramebäck Marmeys as a director on 2022-10-01

View Document

21/10/2221 October 2022 Termination of appointment of Carl Folke Jonas Liljenberg as a director on 2022-10-01

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESPER OTTERBECK

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CARL FOLKE JONAS LILJENBERG

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNIT 2 CRONIN COURTYARD WELDON INDUSTRIAL ESTATE SOUTH CORBY NORTHANTS NN18 8AG

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED STEFFEN PATRIK KARLSSON

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ULF NEUMANN

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR LARS HALLSTEN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROLF HAGSTROM

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED JESPER OTTERBECK

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED ULF NEUMANN

View Document

12/07/1212 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CANNING

View Document

30/07/0830 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CANNING

View Document

29/04/0829 April 2008 SECRETARY APPOINTED PETER SINCLAIR CORDEREY

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/12/9423 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/05/8826 May 1988 WD 19/04/88 PD 18/08/87--------- £ SI 2@1

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 WD 09/02/88 AD 18/08/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/8718 August 1987 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