SYSTEM METHOD BUILDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
19/06/2419 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
05/06/235 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
15/06/2115 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
11/08/2011 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
03/01/203 January 2020 | ADOPT ARTICLES 05/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PICKERING / 12/08/2019 |
25/03/1925 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
30/05/1830 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
06/12/126 December 2012 | INC NOM CAP 01/11/2011 |
06/12/126 December 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 2200 |
06/12/126 December 2012 | 01/12/11 STATEMENT OF CAPITAL GBP 2200 |
06/12/126 December 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 2200 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM LANGFORD HALL BARN WITHAM ROAD LANGFORD MALDON ESSEX CM9 4ST |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/125 July 2012 | DIRECTOR APPOINTED KARL PICKERING |
02/04/122 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/10/1125 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MURPHY / 01/10/2009 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TYRONE MURPHY / 01/10/2009 |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0728 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0511 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: UNIT 4 NAGS CORNER NAYLAND COLCHESTER ESSEX CO6 4LT |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/11/0326 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/06/0211 June 2002 | COMPANY NAME CHANGED STEVE MURPHY CONSTRUCTION LIMITE D CERTIFICATE ISSUED ON 11/06/02 |
22/05/0222 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: LITTLE TROYS HOUSE FAULKBOURNE WITHAM ESSEX CM8 1SL |
22/10/0122 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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