SYSTEMES ET TELECOMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
04/04/254 April 2025 | Termination of appointment of Stephane Claude Daniel Brizard as a director on 2025-01-01 |
28/01/2528 January 2025 | Termination of appointment of Damien Georges Laurent Maillet as a director on 2024-12-31 |
28/01/2528 January 2025 | Termination of appointment of Debra Louise O'grady as a director on 2024-12-31 |
08/01/258 January 2025 | Amended accounts for a small company made up to 2023-12-31 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
18/10/2418 October 2024 | Amended accounts for a small company made up to 2022-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
22/07/2422 July 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-03-31 |
11/01/2411 January 2024 | Termination of appointment of Marc Charles Frederic Pellas as a secretary on 2024-01-01 |
11/01/2411 January 2024 | Appointment of Mr Sebastien Michel Eugene Andre Guyot as a director on 2024-01-01 |
11/01/2411 January 2024 | Appointment of Mr Stephane Claude Daniel Brizard as a director on 2024-01-01 |
11/01/2411 January 2024 | Notification of Sebastien Michel Eugene Andre Guyot as a person with significant control on 2023-12-05 |
11/01/2411 January 2024 | Cessation of Marc Charles Frederic Pellas as a person with significant control on 2023-12-05 |
11/01/2411 January 2024 | Termination of appointment of Marc Charles Frederic Pellas as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
12/12/2212 December 2022 | Accounts for a small company made up to 2021-03-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 20/03/2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM TITAN HOUSE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 05/02/2019 |
05/02/195 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES FREDERIC PELLAS / 05/02/2019 |
19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
07/01/177 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
03/01/163 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
16/07/1516 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
27/01/1527 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
29/09/1429 September 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH |
29/07/1429 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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