SYSTEMS 2 CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Director's details changed for Mr Mark Swain on 2025-03-07

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from Unit 23 Investment House 28 Queens Road Weybridge KT13 9UT England to 7 Bell Yard London WC2A 2JR on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Change of details for Mr Mark Swain as a person with significant control on 2023-10-04

View Document

17/10/2317 October 2023 Cessation of Colin Bowyer as a person with significant control on 2023-10-04

View Document

17/10/2317 October 2023 Change of details for Mrs Lorna Jane Swain as a person with significant control on 2023-10-04

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

05/10/235 October 2023 Termination of appointment of Colin Bowyer as a director on 2023-10-04

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Registered office address changed from Unit 23, Investment House, 28 Queens Road Weybridge KT13 9UT England to Unit 23 Investment House 28 Queens Road Weybridge KT13 9UT on 2023-05-10

View Document

03/04/233 April 2023 Termination of appointment of Lorna Jane Swain as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Steven Richard Maclaurin as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Lorna Jane Swain as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Mr Colin Bowyer as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Change of details for Mr Colin Bowyer as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Change of details for Mr Colin Bowyer as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Secretary's details changed for Mrs Lorna Jane Swain on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mrs Lorna Jane Swain on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Colin Bowyer on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Mark Swain on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Steven Richard Maclaurin on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr Colin Bowyer as a person with significant control on 2023-03-22

View Document

02/03/232 March 2023 Registered office address changed from 15 Temple Road Canterbury Kent CT2 8JD to Unit 23, Investment House, 28 Queens Road Weybridge KT13 9UT on 2023-03-02

View Document

07/02/237 February 2023 Appointment of Ms Stephanie Rosalie Barwick as a director on 2022-09-30

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 19/03/16 STATEMENT OF CAPITAL GBP 199

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR STEVEN RICHARD MACLAURIN

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 199

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/07/1125 July 2011 12/04/10 STATEMENT OF CAPITAL GBP 143

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE SWAIN / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SWAIN / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWYER / 01/10/2009

View Document

04/02/104 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 125

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY MARK SWAIN

View Document

17/06/0817 June 2008 MEMORANDUM OF ASSOCIATION

View Document

17/06/0817 June 2008 ADOPT ARTICLES 09/06/2008

View Document

17/06/0817 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0817 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0817 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0817 June 2008 SECRETARY APPOINTED LORNA JANE SWAIN

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED SAFE SYSTEMS CONSULTING LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 12 HAMMOND CLOSE NONINGTON KENT CT15 4NH

View Document

22/03/0622 March 2006 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