SYSTEMWORK CS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Registered office address changed from 2 New Station Street Leeds West Yorkshire LS1 4JB England to Platform New Station Street Leeds LS1 4JB on 2025-03-10

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ to 2 New Station Street Leeds West Yorkshire LS1 4JB on 2023-11-02

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Registration of charge 073597730002, created on 2022-02-09

View Document

11/02/2211 February 2022 Satisfaction of charge 073597730001 in full

View Document

08/02/228 February 2022 Registration of charge 073597730001, created on 2022-02-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/05/1918 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM THE TETLEY HUNSLET ROAD LEEDS LS10 1JQ ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL DURHAM / 22/03/2011

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED NETCOM CS LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

02/11/102 November 2010 COMPANY NAME CHANGED DURHAM TRADING LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM ELITE HOUSE GRANTLEY WAY WAKEFIELD WEST YORKSHIRE WF1 4PY UNITED KINGDOM

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 CHANGE OF NAME 18/10/2010

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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