SYSTEM GAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from Phoenix Yard Phoenix Way Cirencester GL7 1QG England to Phoenix House Phoenix Way Cirencester GL7 1QG on 2025-01-16

View Document

05/08/245 August 2024 Change of details for Mr Andy Roberts as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Phoenix Yard Phoenix Way Cirencester GL7 1QG on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Andy Roberts on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mrs Nicola Roberts as a person with significant control on 2024-08-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 69 HIGH STREET LONDON N14 6LD ENGLAND

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 76 VICTORIA ROAD CIRENCESTER GL7 1EU ENGLAND

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ROBERTS / 10/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 06/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/11/1927 November 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 20/12/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 20/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6QR

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED ANDY ROBERTS CONSULTING LTD CERTIFICATE ISSUED ON 21/07/14

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 3 THE COURTYARD BICKLEY FARM MILVERTON TAUNTON SOMERSET TA4 1QA UNITED KINGDOM

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 18/10/2012

View Document

03/05/123 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 105 THE SCHOOL HOUSE PAGES WALK LONDON SE1 4HG UNITED KINGDOM

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROBERTS / 28/07/2011

View Document

13/04/1113 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 12/05/10 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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