SYSTEMATIC INSTRUMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-02-09 |
14/03/2414 March 2024 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-14 |
29/02/2429 February 2024 | Liquidators' statement of receipts and payments to 2024-02-09 |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/02/2320 February 2023 | Appointment of a voluntary liquidator |
20/02/2320 February 2023 | Statement of affairs |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX on 2023-02-20 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
09/02/229 February 2022 | Previous accounting period shortened from 2022-03-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX |
19/05/1419 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TRACEY PRICE / 23/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/07/1224 July 2012 | DISS40 (DISS40(SOAD)) |
23/07/1223 July 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
17/07/1217 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE |
14/04/1114 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
12/11/1012 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TRACEY PRICE / 23/03/2010 |
19/05/1019 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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