SYSTEM WISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Mr Paul Simon Gillespie on 2025-10-03

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

28/03/2428 March 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Termination of appointment of Justin John Kennedy as a director on 2024-03-15

View Document

18/03/2418 March 2024 Termination of appointment of Fiona Margaret Kennedy as a secretary on 2024-03-15

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-13

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

16/05/2216 May 2022 Registration of charge SC1608040003, created on 2022-05-13

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1608040002

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1608040001

View Document

30/11/1730 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 ADOPT ARTICLES 01/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PAUL SIMON GILLESPIE

View Document

26/03/1326 March 2013 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN KENNEDY / 04/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 42 MORAY PLACE, EDINBURGH, EH3 6BT

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: WOOLWARD HOUSE, 36 MARINE DRIVE, EDINBURGH, EH4 5EW

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 4 HART STREET LANE, EDINBURGH, EH1 3RG

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 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