SYSTEM FORCE I.T. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/06/2023 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057504120001 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MELVIN BUTLER / 01/02/2016 |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY MATTHEW WALTON / 01/02/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT C1 BREARLEY PLACE BAIRD ROAD WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AF |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW WALTON / 01/02/2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW WALTON / 01/03/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MELVIN BUTLER / 01/03/2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 228 CHURCH DRIVE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4US |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | DIVIDE SHARES 21/06/2009 |
14/07/0914 July 2009 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
14/07/0914 July 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
21/04/0921 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE ESTATE OFFICE CHRISTINE INGRAM GARDENS BRACKNELL BERKSHIRE RG42 2LX |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY VAUGHN WILLIAMS |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 228 CHURCH DRIVE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4US |
01/05/071 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED |
21/07/0621 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
03/04/063 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYSTEM FORCE I.T. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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