SYSTEMS UK LTD

Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Satisfaction of charge 048267970005 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 048267970004 in full

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Cessation of Anne Elizabeth Kingham as a person with significant control on 2021-04-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

07/04/207 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048267970003

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048267970005

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048267970004

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

06/08/146 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048267970003

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O KINGHAM & CO KINGHAM CHAMBERS 3-5 NELSON STREET LIVERPOOL L1 5DW UNITED KINGDOM

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIU

View Document

05/01/145 January 2014 DIRECTOR APPOINTED ANNE ELIZABETH KINGHAM

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM KINGHAM CHAMBERS 3-5 NELSON STREET LIVERPOOL MERSEYSIDE L1 5DW

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LIU / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINGHAM / 09/07/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM KINGHAM CHAMBERS 5 NELSON STREET LIVERPOOL MERSEYSIDE L1 5DW

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: WORSLEY HOUSE, NORTH RD ST HELENS MERSEYSIDE WA10 2BL

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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