SYSTEM ENTERPRISES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE

View Document

08/07/138 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BEAN / 01/12/2011

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM UNIT 7 APPLEBY BUSINESS PARK DRAWBRIGGS LANE APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HX ENGLAND

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 21 HARTLEY FOLD FARM HARTLEY KIRKBY STEPHEN CUMBRIA CA17 4JH UNITED KINGDOM

View Document

22/05/1122 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BEAN / 18/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, SECRETARY MARIE BEAN

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 21 HARTLEY FOLD FARM HARTLEY KIRKBY STEPHEN CUMBRIA CA17 4JH

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS DARREN BEAN

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SUITE 74T NORTH EAST BUSINESS INNOVATION CENTRE WAKEFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TA

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 3A & 3B GILESGATE BUSINESS CENTRE SUNDERLAND ROAD GILESGATE DURHAM DH1 2LH

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 16/05/05

View Document

06/06/056 June 2005 � NC 1000/100000 16/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 32 HOUNDGATE DARLINGTON DL1 5RH

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/02

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED SYSTEM ENTERPRISE LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED HADVAR LIMITED CERTIFICATE ISSUED ON 25/05/01

View Document

18/05/0118 May 2001 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