SYSTEMSLINK TWO LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/10/234 October 2023 Appointment of Mrs Carly Baillie as a director on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Terry Gene Frost as a director on 2023-09-30

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOUNTFORD

View Document

03/04/203 April 2020 NOTIFICATION OF PSC STATEMENT ON 26/03/2020

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS CHARLOTTE KATE MOUNTFORD-HILL

View Document

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

View Accounts

26/03/2026 March 2020 CESSATION OF RICHARD PAUL MOUNTFORD AS A PSC

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHEREE JOHNSTONE

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEREE LYNN FACEY / 02/11/2018

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM THE OLD GEORGE HOUSE HIGH STREET LAVENDON NR OLNEY BUCKINGHAMSHIRE MK46 4EX

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR TERRY GENE FROST

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEREE LYNN FACEY / 01/11/2009

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MOUNTFORD / 15/03/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE FACEY / 01/07/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 10 EDWARDIAN CLOSE WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6LX

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: NB HOUSE STILEROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: N B HOUSE STILEBROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 £ NC 125000/135000 03/04

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 06/04/96

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: INCON HOUSE STILEBROOK ROAD BUCKS MK46 5LL

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 £ NC 100000/125000 20/07/94

View Document

04/08/944 August 1994 AUDITOR'S RESIGNATION

View Document

10/03/9410 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

15/03/9115 March 1991 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