SYSTEMSVILLE SYSTEMS ENGINEERING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Micro company accounts made up to 2025-03-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-27 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/08/2428 August 2024 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/12/2324 December 2023 | Change of details for Mr. Guney Ozkaya as a person with significant control on 2023-12-21 |
| 21/12/2321 December 2023 | Director's details changed for Mr. Guney Ozkaya on 2023-12-21 |
| 28/08/2328 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/03/2331 March 2023 | Cessation of Gulsen Sahziye Altinova Ozkaya as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Termination of appointment of Gulsen Sahziye Altinova Ozkaya as a director on 2023-03-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
| 31/03/2331 March 2023 | Notification of Guney Ozkaya as a person with significant control on 2023-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/02/2110 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 02/01/202 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 12/04/2019 |
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 12/04/2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 30/01/1930 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019 |
| 16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNEY OZKAYA |
| 16/01/1916 January 2019 | CESSATION OF GUNEY OZKAYA AS A PSC |
| 16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 16/01/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/06/1825 June 2018 | DIRECTOR APPOINTED MR GUNEY OZKAYA |
| 25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GUNEY OZKAYA |
| 10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018 |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018 |
| 09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 01/05/2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM |
| 11/01/1811 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 25 BASINGHALL GARDENS SUTTON SM2 6AR ENGLAND |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 10/01/1710 January 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNEY OZKAYA / 26/10/2016 |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
| 26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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