SYSTEMSOLID LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Return of final meeting in a members' voluntary winding up |
12/01/2412 January 2024 | Liquidators' statement of receipts and payments to 2023-11-27 |
12/12/2212 December 2022 | Appointment of a voluntary liquidator |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Declaration of solvency |
12/12/2212 December 2022 | Registered office address changed from The Sanderson Centre 15 Lees Lane Gosport Hampshire PO12 3UL to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2022-12-12 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Appointment of Mr Russell Mark Abrahams as a director on 2020-03-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/09/1820 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/09/1717 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/10/151 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR APPOINTED MR ANDREW CHARLES SMITH |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/09/1430 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/10/133 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/10/122 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/09/1129 September 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/09/1029 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/09/079 September 2007 | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/09/049 September 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/09/0314 September 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
29/08/0229 August 2002 | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
01/11/011 November 2001 | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
05/09/005 September 2000 | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS |
04/07/004 July 2000 | NEW DIRECTOR APPOINTED |
04/07/004 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
28/09/9928 September 1999 | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00 |
23/12/9823 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/9819 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/9818 December 1998 | NC INC ALREADY ADJUSTED 22/10/98 |
18/12/9818 December 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/9818 December 1998 | NC INC ALREADY ADJUSTED 22/10/98 |
27/10/9827 October 1998 | NEW SECRETARY APPOINTED |
27/10/9827 October 1998 | SECRETARY RESIGNED |
27/10/9827 October 1998 | NC INC ALREADY ADJUSTED 22/10/98 |
27/10/9827 October 1998 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
27/10/9827 October 1998 | DIRECTOR RESIGNED |
27/10/9827 October 1998 | £ NC 100/10000 22/10/ |
27/10/9827 October 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/98 |
27/10/9827 October 1998 | NEW DIRECTOR APPOINTED |
04/09/984 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYSTEMSOLID LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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