SYSTEMS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
24/10/2424 October 2024 | Notification of Susan Ingman Thompson as a person with significant control on 2024-10-01 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/06/2419 June 2024 | Registered office address changed from 1 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-06-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
02/10/232 October 2023 | Change of details for Mr James Edward Thompson as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Registered office address changed from C/O Mclintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 1 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-10-02 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD THOMPSON / 01/10/2013 |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O MCLINTOCKS CHARTERED ACCOUNTAN 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX |
11/10/1311 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN INGMAN THOMPSON / 01/10/2013 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/07/1120 July 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD THOMPSON / 01/10/2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN INGMAN THOMPSON / 01/10/2009 |
25/11/0925 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 72 BANGOR ROAD JOHNSTOWN WREXHAM LL14 2SP |
29/10/0829 October 2008 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | SECRETARY RESIGNED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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