SYSTEM Q LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistration of charge 028856160003, created on 2025-07-11

View Document

12/06/2512 June 2025 Registration of charge 028856160002, created on 2025-06-12

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from Mc Gregor's Way Turnoaks Business Park Hasland Chesterfield Derbyshire S40 2WB to Mcgregors Way Turnoaks Business Park Chesterfield S40 2WB on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2023-01-31

View Document

11/04/2311 April 2023 Appointment of Mr Michael James Thomas Isherwood as a director on 2023-04-04

View Document

11/04/2311 April 2023 Termination of appointment of Julia Anne Temple as a director on 2023-04-04

View Document

11/04/2311 April 2023 Termination of appointment of Paul David Goodwin as a director on 2023-04-04

View Document

11/04/2311 April 2023 Cessation of Julia Anne Temple as a person with significant control on 2023-04-04

View Document

11/04/2311 April 2023 Cessation of Paul David Goodwin as a person with significant control on 2023-04-04

View Document

11/04/2311 April 2023 Notification of System Q Holdings Ltd as a person with significant control on 2023-04-04

View Document

22/02/2322 February 2023 Satisfaction of charge 028856160001 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-01-30

View Document

08/02/228 February 2022 Director's details changed for Julian Charles Hook on 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/08/213 August 2021 Appointment of Mrs Ruth Nixon as a director on 2021-08-02

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GOODWIN / 01/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE TEMPLE / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWITT

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MICHAEL JAMES THOMAS ISHERWOOD

View Document

01/11/111 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

04/03/104 March 2010 DIRECTOR APPOINTED IAN DOMINIC CHAMBERS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DAVID JOHN HEWITT

View Document

04/03/104 March 2010 DIRECTOR APPOINTED JULIAN CHARLES HOOK

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GOODWIN / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE TEMPLE / 01/01/2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY APPOINTED MR DAVID HEWITT

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN MOORHOUSE

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 Q HOUSE THE GREEN HASLAND CHESTERFIELD DERBYSHIRE S41 0LJ

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 BOLSOVER BUSINESS PARK BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BD

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 UNIT M1 BOLSOVER BUSINESS PARK BOLSOVER DERBYSHIRE S44 6BD

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: G OFFICE CHANGED 12/04/95 UNIT M1 BOLSOVER ENTERPRISE PARK BOLSOVER DERSYSIDE S44 6BO

View Document

07/04/957 April 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 S366A DISP HOLDING AGM 03/04/95

View Document

07/04/957 April 1995 S252 DISP LAYING ACC 03/04/95

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: G OFFICE CHANGED 22/02/94 372 OLD STREET LONDON EC1V 9LT

View Document

07/01/947 January 1994 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