SYSTEMS LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

14/07/2414 July 2024 Registered office address changed from 3 the Limes Catholic Lane Dudley DY3 3AJ England to 17 Millpool Close Hagley Stourbridge DY9 0JN on 2024-07-14

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/03/2123 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 23/03/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE OWEN / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE OWEN / 23/03/2021

View Document

23/03/2123 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 23/03/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 CATHOLIC LANE DUDLEY DY3 3AJ ENGLAND

View Document

12/10/2012 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 122 TIPTON ROAD WOODSETTON DUDLEY WEST MIDLANDS DY3 1BY

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE OWEN / 12/10/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 12/10/2020

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VALERIE OWEN / 04/08/2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

29/07/1429 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

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

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS. DY1 4PS UK

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER OWEN / 08/04/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: "PRICE HOUSE" HIGH HOLBORN SEDGLEY WEST MIDLANDS DY3 1SR

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 13/07/92; CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 100 DOCK LANE DUDLEY WEST MIDLANDS DY1 1SN

View Document

23/11/8723 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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