SYSTEMS MECHANICS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Statement of affairs

View Document

09/01/259 January 2025 Registered office address changed from The New Barn Mill Lane, Eastry Sandwich Kent CT13 0JW to 3rd Floor Tootal Building 56 Oxford Street Greater Manchester M1 6EU on 2025-01-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030307440012

View Document

19/06/2019 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 944.49

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MATHEWS / 09/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MATHEWS / 09/03/2020

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030307440010

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1630 December 2016 23/12/15 STATEMENT OF CAPITAL GBP 938.00

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030307440011

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030307440010

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MATHEWS / 30/06/2014

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY HARDING

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 03/04/12 STATEMENT OF CAPITAL GBP 1171.5

View Document

01/06/121 June 2012 03/04/12 STATEMENT OF CAPITAL GBP 1171.5

View Document

01/06/121 June 2012 03/04/12 STATEMENT OF CAPITAL GBP 1171.5

View Document

01/06/121 June 2012 03/04/12 STATEMENT OF CAPITAL GBP 1171.5

View Document

29/05/1229 May 2012 NC INC ALREADY ADJUSTED 03/04/2012

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MATHEWS / 30/01/2012

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1022 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 S-DIV

View Document

29/12/0829 December 2008 SUBDIVISION/DIRECTORS AUTHORITY 05/12/2008

View Document

29/12/0829 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 GBP IC 940/934 08/09/08 GBP SR 6@1=6

View Document

07/05/087 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR TERRY JOHN HARDING

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 £ NC 1000/2000 12/12/0

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 12/12/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: THE OLD PLOUGH HIGH STREET EASRY SANDWICH KENT CT13 0HF

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED TECHMISSIONS LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 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