SYSTEMS ASSURANCE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025

View Document

24/04/2524 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/11/2412 November 2024 Register(s) moved to registered office address Carwood Park Selby Road Swillington Common Leeds LS15 4LG

View Document

12/11/2412 November 2024 Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2024-11-12

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS United Kingdom to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-10-14

View Document

16/05/2216 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

10/11/2110 November 2021 Change of details for Cloudcoco Holdings Limited as a person with significant control on 2021-09-03

View Document

10/11/2110 November 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 AUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 AUDITED ABRIDGED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/07/1610 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1610 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1328 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WHEATER / 01/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LEWINGTON / 01/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID LEWINGTON / 01/02/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LEWINGTON / 26/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WHEATER / 26/02/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: HOLMESFIELD HOUSE 73 WILKINSON STREET SHEFFIELD S10 2GJ

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: UNIT W15 THE GLOBE WORKS PENISTONE ROAD SHEFFIELD S6 3AE

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED SOFTWARE ASSURANCE (COMPUTER SER VICES) LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 £ IC 98/74 04/10/95 £ SR 24@1=24

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 AUDITOR'S RESIGNATION

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: SPRING HOUSE 231, GLOSSOP ROAD SHEFFIELD S10 2GW.

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 COMPANY NAME CHANGED MORTONTHORPE 23 LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: CLOISTER CHAMBERS 3 ST PETERS CLOSE SHEFFIELD S1 2EJ

View Document

26/02/9226 February 1992 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