SYSTEMHOST LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Ms Alexandra Cliffe on 2022-04-08

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

07/03/187 March 2018 PREVEXT FROM 29/06/2017 TO 31/07/2017

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORTON

View Document

15/02/1815 February 2018 ADOPT ARTICLES 09/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

24/11/1624 November 2016 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050289960004

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM HOLMERE HALL DYKES LANE YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN FAY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MAITLAND

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCANLON

View Document

06/07/166 July 2016 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ROBERT WILLIAM BURBIDGE

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050289960004

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050289960003

View Document

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SEAN ERNAN FAY

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM HOLMERE HALL YEALAND CONYERS CARNFORTH LANCS LA5 9SW

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY TOPHAM

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA WOODWARD / 29/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEIL MAITLAND / 29/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD TOPHAM / 29/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD SCANLON / 29/01/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY VERONICA SANDHAM

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR VERONICA SANDHAM

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED BARRY EDWARD TOPHAM

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS MARY WOODWARD

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: HOLMERE HALL YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SN

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: C/O DWF CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: HARVESTER HOUSE, 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

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