SYSTEMS AND SOLUTIONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/01/2527 January 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 11/05/2018

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 01/03/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GIBSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CESSATION OF KYRIACOS KIMITRI AS A PSC

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 11/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR KYRIACOS KIMITRI / 01/03/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 01/03/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 05/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DIRECTOR APPOINTED MR LEE GIBSON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/02/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI

View Document

06/12/166 December 2016 29/02/16 STATEMENT OF CAPITAL GBP 60100

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM, JUBILEE HOUSE TOWNSEND LANE, KINGSBURY, LONDON, NW98TZ

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081919720001

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/137 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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