SYSTEM X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

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

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Registered office address changed from 189a Long Street Atherstone Warwickshire CV9 1AH United Kingdom to Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE on 2024-11-25

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

21/08/2421 August 2024 Resolutions

View Document

14/08/2414 August 2024 Notification of Exersa Ltd as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

14/08/2414 August 2024 Change of details for Mrs Isabella Victoria Christina Wayte as a person with significant control on 2024-08-01

View Document

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

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

17/04/2317 April 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

13/12/2113 December 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STOKES

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR LOUIS STEPHEN JOHN

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM HARTEX HOUSE PEACE STREET BRADFORD WEST YORKSHIRE BD4 8UE ENGLAND

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/09/152 September 2015 DIRECTOR APPOINTED MRS ISABELLA VICTORIA CHRISTINA WAYTE

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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