SYSTEMATICS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Notification of Robert Gardner as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Jitesh Praful Lakhani as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from 73 Woodside Road Amersham Buckinghamshire HP6 6AA to 15 Hervines Road Amersham HP6 5HH on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Jitesh Praful Lakhani as a director on 2025-04-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-02

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

02/05/242 May 2024 Annual accounts for year ending 02 May 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-05-02

View Document

29/09/2329 September 2023 Notification of Jitesh Praful Lakhani as a person with significant control on 2023-09-24

View Document

25/09/2325 September 2023 Appointment of Mr Jitesh Praful Lakhani as a director on 2023-09-24

View Document

25/09/2325 September 2023 Termination of appointment of Robert Tom Gardner as a director on 2023-09-24

View Document

25/09/2325 September 2023 Termination of appointment of Robert Tom Gardner as a director on 2023-09-24

View Document

25/09/2325 September 2023 Cessation of Robert Thomas Gardner as a person with significant control on 2023-09-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

02/05/232 May 2023 Annual accounts for year ending 02 May 2023

View Accounts

02/05/222 May 2022 Annual accounts for year ending 02 May 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

01/06/211 June 2021 02/05/21 UNAUDITED ABRIDGED

View Document

02/05/212 May 2021 Annual accounts for year ending 02 May 2021

View Accounts

02/07/202 July 2020 02/05/20 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

02/05/202 May 2020 Annual accounts for year ending 02 May 2020

View Accounts

10/09/1910 September 2019 02/05/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 Annual accounts for year ending 02 May 2019

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/05/182 May 2018 Annual accounts for year ending 02 May 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts for year ending 02 May 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 2 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 Annual accounts for year ending 02 May 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 2 May 2015

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts for year ending 02 May 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 2 May 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 73 WOODSIDE RD AMERSHAM HP6 5HH

View Document

17/10/1417 October 2014 PREVSHO FROM 31/05/2014 TO 02/05/2014

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts for year ending 02 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ROBERT TOM GARDNER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JITESH LAKHANI

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ROBERT TOM GARDNER

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

20/06/1320 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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