SYSTEMSOLID LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Declaration of solvency

View Document

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

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Appointment of Mr Russell Mark Abrahams as a director on 2020-03-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/09/1820 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW CHARLES SMITH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

18/12/9818 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 £ NC 100/10000 22/10/

View Document

27/10/9827 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information