SYSTEMS INTERFACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Miss Emma Tappenden on 2025-07-01

View Document

22/07/2522 July 2025 NewAppointment of Miss Emma Tappenden as a director on 2025-07-01

View Document

12/02/2512 February 2025 Full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

02/01/252 January 2025 Termination of appointment of Paul Anthony Gurney as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Appointment of Mr Michael James Baring Garrod as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Andrew William Madge as a director on 2024-07-01

View Document

25/03/2425 March 2024 Notification of Frequentis Ag as a person with significant control on 2024-03-07

View Document

25/03/2425 March 2024 Cessation of Paul Anthony Gurney as a person with significant control on 2024-03-07

View Document

30/01/2430 January 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr Andrew William Madge on 2022-12-16

View Document

17/02/2317 February 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

03/01/233 January 2023 Director's details changed for Philip Robert Heaney on 2022-11-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Director's details changed for Philip Robert Heaney on 2022-04-01

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM UNIT 71 . 5 DUNSFOLD PARK CRANLEIGH SURREY GU6 8TB

View Document

24/08/2024 August 2020 ADOPT ARTICLES 10/08/2020

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HEANEY / 16/08/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH MEER

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HEANEY / 16/08/2019

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GURNEY / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE WEBSTER / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HEANEY / 20/12/2016

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE WEBSTER / 01/08/2018

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HEANEY / 01/10/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LESTER MULBERRY / 17/03/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR MARK LESTER MULBERRY

View Document

28/01/1528 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GURNEY / 01/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 ADOPT ARTICLES 01/03/2014

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

27/01/1027 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 SECRETARY APPOINTED DEBORAH ANNE MEER

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY MARY FURNESS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FURNESS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PHILIP ROBERT HEANEY

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM WOODEND, SANDY LANE COBHAM SURREY KT11 2EG

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

14/06/0614 June 2006 £ NC 100/10000 24/04/

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

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

13/01/9413 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

05/10/925 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 23/12/90; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: WELLINGTON HOUSE 273 275 HIGH STREET LONDON COLNEY ST ALBANS HERTS AL2 1EU

View Document

21/08/9121 August 1991 S252 DISP LAYING ACC 25/05/91

View Document

21/08/9121 August 1991 EXEMPTION FROM APPOINTING AUDITORS 04/12/89

View Document

21/08/9121 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/08/9121 August 1991 EXEMPTION FROM APPOINTING AUDITORS 04/12/90

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 2 UPPER STATION ROAD RADLETT HERTS WD7 8BX

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

15/06/8215 June 1982 CERTIFICATE OF INCORPORATION

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