SYSTEMS 365 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Director's details changed for Mr Mohammad Umer on 2025-03-10 |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-12 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
12/04/2312 April 2023 | Registered office address changed from C/O 363a -Digitus Accountancy Dunstable Road Luton LU4 8BY England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2023-04-12 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SUITE 39 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/07/1622 July 2016 | COMPANY NAME CHANGED TECH SOLUTIONS365 LIMITED CERTIFICATE ISSUED ON 22/07/16 |
19/03/1619 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
19/03/1619 March 2016 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD UMER |
19/03/1619 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD UMER / 19/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM SUITE 12 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/04/1412 April 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/03/1327 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD UMER / 26/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/12/129 December 2012 | REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 107 EAST LANE WEMBLEY MIDDLESEX HA9 7PB |
15/10/1215 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/10/1211 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
26/03/1226 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 2D DYNE ROAD LONDON NW6 7XB UNITED KINGDOM |
13/01/1113 January 2011 | 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