SYSTEMS INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Registered office address changed from 4 Albert Place Lawford House London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 2021-08-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT LTD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM C/O KINGSLEY MAYBROOK LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QB

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

07/03/187 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 1200

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK HOLLAND / 01/02/2015

View Document

26/06/1526 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT LTD / 01/04/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 123 POTTER STREET NORTHWOOD MIDDLESEX HA6 1QF

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/07/1328 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 25/03/13 STATEMENT OF CAPITAL GBP 920

View Document

23/07/1323 July 2013 20/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/06/1112 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT LTD / 01/04/2010

View Document

05/07/105 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31 MOUNT VIEW RICKMANSWORTH HERTS WD3 7BB

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 85 COUNTY ROAD SWINDON WILTSHIRE SN1 2EE

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: SUITE 1GA THE SHAFTESBURY CENTRE PERCY STREET SWINDON WILTSHIRE SN2 2AZ

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 5 BADBURY SWINDON SN4 0EU

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 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