SYSTEMS ANALYSIS DESIGN AND SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Nigel James Rowlan as a director on 2025-07-31

View Document

11/07/2511 July 2025 NewChange of details for Sads Holdings Limited as a person with significant control on 2024-07-11

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

11/07/2511 July 2025 NewNotification of Axiom It Limited as a person with significant control on 2024-07-11

View Document

04/06/254 June 2025 Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ United Kingdom to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Sads Holdings Limited as a person with significant control on 2025-06-04

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-28

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

16/09/2216 September 2022 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2022-09-16

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 30/11/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 30/11/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROWLAN / 30/11/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 30/11/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BUSBY / 30/11/2017

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/03/1821 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROWLAN / 01/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 01/06/2014

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR MATTHEW JOHN BUSBY

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 11/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 11/12/2012

View Document

27/11/1227 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1126 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 18/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROWLAN / 18/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROWLAN / 18/10/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 11 ROMNEY PLACE MAIDSTONE KENT ME15 6LE

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 18 GLENBURNE ROAD LONDON SW17 7PJ

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9223 January 1992 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 294A LOWER ADDISCOMBE ROAD CROYDON SURREY

View Document

21/11/9121 November 1991 AUDITOR'S RESIGNATION

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 ADOPT MEM AND ARTS 051288

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED MICRORANGE COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

12/01/8912 January 1989 Certificate of change of name

View Document

12/01/8912 January 1989 Certificate of change of name

View Document

12/01/8912 January 1989 Certificate of change of name

View Document

04/11/884 November 1988 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