SYSTEMS3D LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 16/12/2416 December 2024 | Registered office address changed from 10 the Highway Stanmore HA7 3PW England to Arnold House Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 2024-12-16 |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | Application to strike the company off the register |
| 05/11/245 November 2024 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 10 the Highway Stanmore HA7 3PW on 2024-11-05 |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-01-13 with updates |
| 25/01/2425 January 2024 | Director's details changed for Mr Girish Patel on 2023-12-07 |
| 13/01/2413 January 2024 | Change of details for Mr Girish Patel as a person with significant control on 2023-12-07 |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Director's details changed for Girish Patel on 2023-01-01 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEFIELD NOMINEES LIMITED / 04/01/2016 |
| 05/02/165 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 01/12/141 December 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 |
| 06/02/146 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/02/134 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 04/02/134 February 2013 | CORPORATE SECRETARY APPOINTED WHITEFIELD NOMINEES LIMITED |
| 04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY GARBETTS NOMINEES LIMITED |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
| 26/01/1226 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/02/1012 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH PATEL / 01/01/2010 |
| 09/02/109 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 01/01/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 08/05/088 May 2008 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/10/0620 October 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
| 08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/10/0412 October 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
| 20/11/0320 November 2003 | COMPANY NAME CHANGED VECTIS 191 LIMITED CERTIFICATE ISSUED ON 20/11/03 |
| 20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
| 21/10/0321 October 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
| 21/10/0321 October 2003 | DIRECTOR RESIGNED |
| 21/08/0321 August 2003 | 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