SYSTEME OUVERT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES FITZPATRICK / 02/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FITZPATRICK / 02/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY IGNATIUS FITZPATRICK / 02/07/2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED PAUL THOMAS FITZPATRICK

View Document

06/01/116 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FITZPATRICK / 02/07/2010

View Document

09/12/099 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: FOREST LODGE FOREST ROAD PYRFORD SURREY GU22 8NA

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: PASVALE HOUSE DOUGLAS GROVE LOWER BOURNE,FARNHAM GU10 3HP

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 02/07/95; CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED SYSTEME OUVERT LIMITED CERTIFICATE ISSUED ON 23/02/95

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED RAYTRON COMPUTING LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/08/9226 August 1992 £ NC 100/100000 10/08

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED 10/08/92

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 ADOPT MEM AND ARTS 10/08/92

View Document

02/07/922 July 1992 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