SYSTEMES ET TELECOMMUNICATIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

04/04/254 April 2025 Termination of appointment of Stephane Claude Daniel Brizard as a director on 2025-01-01

View Document

28/01/2528 January 2025 Termination of appointment of Damien Georges Laurent Maillet as a director on 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Debra Louise O'grady as a director on 2024-12-31

View Document

08/01/258 January 2025 Amended accounts for a small company made up to 2023-12-31

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2418 October 2024 Amended accounts for a small company made up to 2022-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Termination of appointment of Marc Charles Frederic Pellas as a secretary on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Sebastien Michel Eugene Andre Guyot as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Claude Daniel Brizard as a director on 2024-01-01

View Document

11/01/2411 January 2024 Notification of Sebastien Michel Eugene Andre Guyot as a person with significant control on 2023-12-05

View Document

11/01/2411 January 2024 Cessation of Marc Charles Frederic Pellas as a person with significant control on 2023-12-05

View Document

11/01/2411 January 2024 Termination of appointment of Marc Charles Frederic Pellas as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2021-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

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

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM TITAN HOUSE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 05/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 05/02/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

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

View Accounts

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 2013 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