SYSTEMAFTER LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Notification of Paul Osbourne as a person with significant control on 2023-03-21

View Document

20/02/2420 February 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-04-14

View Document

20/02/2420 February 2024 Notification of Elena Horn as a person with significant control on 2023-04-14

View Document

20/02/2420 February 2024 Notification of Coppertown Limited as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

18/02/2418 February 2024 Confirmation statement made on 2023-04-14 with updates

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-03-21

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-03-20 with updates

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-03-21

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-03-09 with updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Coppertown Limited as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Scot Ashley Yeates as a director on 2023-09-25

View Document

06/07/236 July 2023 Termination of appointment of John Ernest Horn as a secretary on 2023-04-13

View Document

06/07/236 July 2023 Termination of appointment of John Ernest Horn as a director on 2023-04-13

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Confirmation statement made on 2022-11-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COPPERTOWN LIMITED / 01/11/2012

View Document

22/11/1322 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWORTH

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOHN ERNEST HORN / 02/11/2011

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISTER JOHN ERNEST HORN / 02/11/2011

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GERALD HOWORTH / 09/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GERALD HOWORTH / 01/10/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COPPERTOWN LIMITED / 08/12/2010

View Document

08/12/108 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2NA

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 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