SYSTEMSVILLE SYSTEMS ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 151 West Green Road London N15 5EA England to 72 Bodmin Avenue Stafford ST17 0EG on 2024-08-13

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Change of details for Mr. Guney Ozkaya as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr. Guney Ozkaya on 2023-12-21

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Cessation of Gulsen Sahziye Altinova Ozkaya as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Gulsen Sahziye Altinova Ozkaya as a director on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Notification of Guney Ozkaya as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/02/2110 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/01/202 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 12/04/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/01/1930 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNEY OZKAYA

View Document

16/01/1916 January 2019 CESSATION OF GUNEY OZKAYA AS A PSC

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR GUNEY OZKAYA

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR GUNEY OZKAYA

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

11/01/1811 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 25 BASINGHALL GARDENS SUTTON SM2 6AR ENGLAND

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 26/10/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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