SYSTEMATIC BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

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

20/10/1520 October 2015 SAIL ADDRESS CHANGED FROM:
BULSE GRANGE NORTON END
WENDENS AMBO
SAFFRON WALDEN
ESSEX
CB11 4JT
UNITED KINGDOM

View Document

03/04/153 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
BULSE GRANGE
WENDENS AMBO
SAFFRON WALDEN
ESSEX
CB11 4JT

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURRIDGE / 24/01/2013

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 CHANGE OF NAME 11/01/2010

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED SYSTEMATIQUE LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 4 PRIORS LONDON ROAD BISHOPS STORFORD HERTFORDSHIRE CM20 5ED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 4 PRIORS LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5ED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 � NC 1000/100000 01/07

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 NC INC ALREADY ADJUSTED 01/07/94

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: G OFFICE CHANGED 28/06/94 37 STATION ROAD BELMONT SUTTON SURREY SM2 6DF

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 S386 DISP APP AUDS 05/08/93

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: G OFFICE CHANGED 25/01/93 100 HADHAM ROAD BISHOPS STORTFORD HERTS CM23 2QF

View Document

25/01/9325 January 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: G OFFICE CHANGED 14/10/91 100 HADHAM ROAD BISHOPS STORTFORD HERTS CM23 2QF

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: G OFFICE CHANGED 07/08/91 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 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