SYSTEMS UP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 052121150001 in full

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

21/12/2121 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
3RD FLOOR 1F21 PAUL STREET
LONDON
EC2A 4JU

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 ALTER ARTICLES 05/06/2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS SARAH HARAN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED ANGUS MACSWEEN

View Document

09/07/159 July 2015 SECRETARY APPOINTED BRUCE HALL

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
C/O TAXASSIST ACCOUNTANTS
235 BLACKSTOCK ROAD
LONDON
N5 2LL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED RICHARD STRACHAN LOGAN

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052121150001

View Document

27/05/1527 May 2015 ADOPT ARTICLES 13/05/2015

View Document

27/05/1527 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 863.47

View Document

27/05/1527 May 2015 SUB-DIVISION
13/05/15

View Document

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

View Accounts

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/10/1325 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 856

View Document

25/10/1325 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD INGRAM / 17/07/2012

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM OFFICE 111 ABERDEEN HOUSE 22-24 HIGHBURY GROVE LONDON N5 2EA UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1124 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 185

View Document

13/05/1113 May 2011 SHARES ALLOTMENT 31/03/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD INGRAM / 12/07/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SIAN BURGESS

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MS SIAN BURGESS

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 01/10/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY LISA RYDER

View Document

06/11/096 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

16/09/0916 September 2009 GBP IC 855/850 16/09/08 GBP SR 5@1=5

View Document

16/09/0916 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0923 July 2009 GBP IC 910/860 30/03/09 GBP SR 50@1=50

View Document

23/07/0923 July 2009 GBP IC 860/855 30/03/09 GBP SR 5@1=5

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ELWIN PIETERSZ

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RYDER

View Document

21/05/0921 May 2009 GBP IC 1110/1100 21/04/09 GBP SR 10@1=10

View Document

21/05/0921 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0921 May 2009 GBP IC 1100/910 21/04/09 GBP SR 190@1=190

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 6 LATCHMOOR WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8LP

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0423 August 2004 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