SYSTEMS IN TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 083934950001, created on 2025-06-02

View Document

09/04/259 April 2025 Cessation of Clare Hypolyta Fox as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Change of details for Mr Kevin Philip Fox as a person with significant control on 2025-04-01

View Document

24/01/2524 January 2025 Termination of appointment of Clare Hypolyta Fox as a director on 2025-01-14

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/08/241 August 2024 Change of details for Mrs Clare Hypolyta Fox as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Kevin Philip Fox as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS on 2024-08-01

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE HYPOLOTA SMITH / 13/11/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HYPOLOTA FOX / 13/11/2019

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE HYPOLOTA SMITH / 13/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE HYPOLOTA SMITH / 13/11/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PHILIP FOX

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FOX / 13/11/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

09/01/199 January 2019 04/12/18 STATEMENT OF CAPITAL GBP 10

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS CLARE HYPOLOTA SMITH

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE HYPOLOTA SMITH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

19/07/1619 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR KEVIN FOX

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH

View Document

16/09/1516 September 2015 DISS REQUEST WITHDRAWN

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1512 August 2015 APPLICATION FOR STRIKING-OFF

View Document

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/137 February 2013 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