SYSTEM WISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Director's details changed for Mr Paul Simon Gillespie on 2025-10-03 |
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
28/03/2428 March 2024 | Purchase of own shares. |
18/03/2418 March 2024 | Termination of appointment of Justin John Kennedy as a director on 2024-03-15 |
18/03/2418 March 2024 | Termination of appointment of Fiona Margaret Kennedy as a secretary on 2024-03-15 |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
13/03/2413 March 2024 | Cancellation of shares. Statement of capital on 2024-02-13 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
16/05/2216 May 2022 | Registration of charge SC1608040003, created on 2022-05-13 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1608040002 |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1608040001 |
30/11/1730 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
12/01/1412 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
08/07/138 July 2013 | ADOPT ARTICLES 01/07/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR PAUL SIMON GILLESPIE |
26/03/1326 March 2013 | CURRSHO FROM 30/09/2013 TO 30/04/2013 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
16/12/1016 December 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
03/12/093 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN KENNEDY / 04/10/2009 |
25/11/0925 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 42 MORAY PLACE, EDINBURGH, EH3 6BT |
05/10/055 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
09/10/039 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
08/10/028 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
08/10/018 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
15/12/9815 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
06/10/986 October 1998 | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
09/12/979 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
10/11/9710 November 1997 | DIRECTOR RESIGNED |
23/10/9723 October 1997 | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
20/11/9620 November 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
20/11/9620 November 1996 | EXEMPTION FROM APPOINTING AUDITORS 01/11/96 |
28/10/9628 October 1996 | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
01/11/951 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
01/11/951 November 1995 | REGISTERED OFFICE CHANGED ON 01/11/95 FROM: WOOLWARD HOUSE, 36 MARINE DRIVE, EDINBURGH, EH4 5EW |
01/11/951 November 1995 | NEW DIRECTOR APPOINTED |
01/11/951 November 1995 | NEW DIRECTOR APPOINTED |
19/10/9519 October 1995 | NEW SECRETARY APPOINTED |
12/10/9512 October 1995 | REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 4 HART STREET LANE, EDINBURGH, EH1 3RG |
12/10/9512 October 1995 | DIRECTOR RESIGNED |
12/10/9512 October 1995 | SECRETARY RESIGNED |
04/10/954 October 1995 | 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