SYSTEMS UP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05 |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with updates |
16/04/2416 April 2024 | |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | |
16/04/2416 April 2024 | Statement of capital on 2024-04-16 |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
06/01/246 January 2024 | |
28/12/2328 December 2023 | |
28/12/2328 December 2023 | |
28/12/2328 December 2023 | |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
18/09/2318 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18 |
29/03/2329 March 2023 | Appointment of Julie Brown as a secretary on 2023-02-28 |
28/03/2328 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
17/01/2317 January 2023 | Satisfaction of charge 052121150001 in full |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/12/2222 December 2022 | |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with updates |
22/12/2122 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | |
21/12/2121 December 2021 | |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Memorandum and Articles of Association |
15/12/2115 December 2021 | Resolutions |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3RD FLOOR 1F21 PAUL STREET LONDON EC2A 4JU |
08/10/158 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
13/07/1513 July 2015 | ARTICLES OF ASSOCIATION |
13/07/1513 July 2015 | ALTER ARTICLES 05/06/2015 |
09/07/159 July 2015 | DIRECTOR APPOINTED MRS SARAH HARAN |
09/07/159 July 2015 | DIRECTOR APPOINTED ANGUS MACSWEEN |
09/07/159 July 2015 | SECRETARY APPOINTED BRUCE HALL |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O TAXASSIST ACCOUNTANTS 235 BLACKSTOCK ROAD LONDON N5 2LL |
09/07/159 July 2015 | DIRECTOR APPOINTED RICHARD STRACHAN LOGAN |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052121150001 |
27/05/1527 May 2015 | ADOPT ARTICLES 13/05/2015 |
27/05/1527 May 2015 | 13/05/15 STATEMENT OF CAPITAL GBP 863.47 |
27/05/1527 May 2015 | SUB-DIVISION 13/05/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | 27/09/13 STATEMENT OF CAPITAL GBP 856 |
25/10/1325 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD INGRAM / 17/07/2012 |
14/09/1214 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
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 |
05/10/115 October 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/05/1124 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 185 |
13/05/1113 May 2011 | SHARES ALLOTMENT 31/03/2011 |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 12/07/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD INGRAM / 12/07/2010 |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY SIAN BURGESS |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | SECRETARY APPOINTED MS SIAN BURGESS |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 01/10/2009 |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, SECRETARY LISA RYDER |
06/11/096 November 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
16/09/0916 September 2009 | GBP IC 855/850 16/09/08 GBP SR 5@1=5 |
16/09/0916 September 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/07/0923 July 2009 | GBP IC 910/860 30/03/09 GBP SR 50@1=50 |
23/07/0923 July 2009 | GBP IC 860/855 30/03/09 GBP SR 5@1=5 |
10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR ELWIN PIETERSZ |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY RYDER |
21/05/0921 May 2009 | GBP IC 1110/1100 21/04/09 GBP SR 10@1=10 |
21/05/0921 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/05/0921 May 2009 | GBP IC 1100/910 21/04/09 GBP SR 190@1=190 |
20/01/0920 January 2009 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0830 January 2008 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | LOCATION OF REGISTER OF MEMBERS |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0717 October 2007 | NC INC ALREADY ADJUSTED 08/10/07 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | SECRETARY RESIGNED |
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 |
21/12/0521 December 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
21/12/0521 December 2005 | LOCATION OF REGISTER OF MEMBERS |
21/12/0521 December 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
13/12/0513 December 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/08/0423 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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