SYSTEMS AND SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
27/01/2527 January 2025 | Amended total exemption full accounts made up to 2024-02-29 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
03/05/243 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
05/04/245 April 2024 | Registered office address changed from Unit 15 City Business Centre Lower Road London SE16 2XB England to Unit 36 Io Centre the Royal Arsenal Armstrong Road London SE18 6RS on 2024-04-05 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/04/232 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 11/05/2018 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 01/03/2018 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GIBSON |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CESSATION OF KYRIACOS KIMITRI AS A PSC |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 11/05/2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KYRIACOS KIMITRI / 01/03/2017 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 01/03/2017 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 05/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/09/174 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | DIRECTOR APPOINTED MR LEE GIBSON |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/12/1622 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/02/16 |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI |
06/12/166 December 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 60100 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM, JUBILEE HOUSE TOWNSEND LANE, KINGSBURY, LONDON, NW98TZ |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/10/1429 October 2014 | CURREXT FROM 31/08/2014 TO 28/02/2015 |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081919720001 |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/03/145 March 2014 | 03/02/14 STATEMENT OF CAPITAL GBP 100 |
07/10/137 October 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, C/O OLD BANK THE TRIANGLE, PAULTON, BRISTOL, SOMERSET, BS39 7LE, ENGLAND |
28/08/1228 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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